(AD01) Registered office address changed from At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF Northern Ireland to 48 Bachelors Walk Lisburn BT28 1XN on Friday 22nd December 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 22nd December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Saturday 1st April 2023
filed on: 3rd, May 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, September 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, September 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2017
| incorporation
|
Free Download
(30 pages)
|