(AD01) Address change date: Fri, 24th Nov 2023. New Address: 19 Bridge Street Kilkeel BT34 4AD. Previous address: 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Dec 2020
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 4a Springvale Gardens Belfast BT14 8BZ. Previous address: Unit 712 Moat House 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 2nd May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th May 2019. New Address: Unit 712 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Previous address: 61 Tynan Drive Newtownabbey BT37 0JB United Kingdom
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 17th Apr 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|