(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2022 to April 30, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 18, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 18, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Hillhead Road Ballyclare BT39 9DS Northern Ireland to 23-25 Dunbarton Street Gilford Craigavon Co. Armagh BT63 6HJ on May 17, 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 17, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 17, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61a Main Street Ballyclare BT39 9AA Northern Ireland to 29 Hillhead Road Ballyclare BT39 9DS on December 1, 2020
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD Northern Ireland to 61a Main Street Ballyclare BT39 9AA on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On December 2, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On December 2, 2016 - new secretary appointed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Ballynafie Road Ahoghill Ballymena Antrim BT42 1NA to C/O C/O Gordon Estates Management Ltd 2 Woodstock Link Belfast BT6 8DD on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
|