(CS01) Confirmation statement with no updates 21st January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 14th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th December 2023. New Address: Suites 1 & 2 Block 3 the Sidings Lisburn Antrim Road BT28 3AJ. Previous address: 4a Sans Souci Gardens Lisburn County Antrim BT28 3AF
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(CH03) On 14th December 2023 secretary's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 14th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st January 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st January 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st January 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st January 2022 secretary's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th December 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2008
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th October 2016: 12.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th February 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sans Souci Gardens Lisburn BT28 3AF on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st January 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 26th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 26th March 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, November 2009
| accounts
|
Free Download
(8 pages)
|
(371SR(NI)) 21/01/09
filed on: 23rd, March 2009
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 7th, March 2009
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(98-2(NI)) Return of allot of shares
filed on: 21st, March 2008
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 21st March 2008 Change of dirs/sec
filed on: 21st, March 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 21st March 2008 Change of dirs/sec
filed on: 21st, March 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(20 pages)
|