(CS01) Confirmation statement with updates Mon, 20th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) On Thu, 21st Sep 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Sep 2023 - the day director's appointment was terminated
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Jun 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Jun 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Jun 2023 - the day director's appointment was terminated
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Jan 2023 - the day director's appointment was terminated
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd Dec 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Dec 2021 new director was appointed.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Dec 2021. New Address: Charles White 143 Royal Avenue Belfast BT1 1FH. Previous address: 8 Fairhill Street Ballycastle Antrim BT54 6AY Northern Ireland
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 8 Fairhill Street Ballycastle Antrim BT54 6AY. Previous address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Nov 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Oct 2019. New Address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Previous address: 85 University Street Belfast Antrim BT7 1HP
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Oct 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Fri, 30th Oct 2015: 90.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|