(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 25th June 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 54 Bridge Street Banbridge Co Down BT32 3JU on 18th March 2020 to 45 Barrack Hill Banbridge BT32 4HE
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 24th June 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st July 2015: 980600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 Elmwood Avenue Belfast BT9 6AZ on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th February 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 25th June 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th April 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th October 2009: 600.00 GBP
filed on: 10th, November 2009
| capital
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 22nd, August 2009
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 9th July 2009 Change of dirs/sec
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(19 pages)
|