(CS01) Confirmation statement with no updates 2023-10-10
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-10-10
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-10
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-10
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-14
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-14
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-10-10
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-08-18
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-17
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-10
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-10-12: 3.00 GBP
filed on: 23rd, November 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-10
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-06
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-10
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-15: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-10
filed on: 11th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sperrin House Ballycastle Road Industrial Estate Hillman's Way Coleraine Co. Londonderry BT52 2EB Northern Ireland on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Sperrin Business Park Ballycastle Road Coleraine BT52 2DH United Kingdom on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011-11-28 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(26 pages)
|