(CS01) Confirmation statement with no updates January 18, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 28, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2018
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 31, 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2018
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Upperlands Road Swatragh Maghera BT46 5QQ. Change occurred on May 18, 2018. Company's previous address: 76 Lisnamurrican Road Broughshane Ballymena BT42 4PN.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2016
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI0678500003, created on April 19, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 0678500002
filed on: 19th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on October 29, 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) On October 29, 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 29, 2010) of a secretary
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 25/01/09 annual return shuttle
filed on: 22nd, February 2009
| annual return
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 21st, April 2008
| mortgage
|
Free Download
(6 pages)
|
(296(NI)) On February 7, 2008 Change of dirs/sec
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(20 pages)
|