(CS01) Confirmation statement with no updates 2023/07/26
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/07/26
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/09/02.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2021/09/30
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/26
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/07/26
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 75 Ballydonaghy Road Crumlin Antrim BT29 4ES on 2019/11/25 to 55 Printshop Road Templepatrick Ballyclare BT39 0HY
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/26
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/07/26
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/06/06
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/06
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/06
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/06.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/07/26
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/12/09 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/15.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/26
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/08/15
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/30.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/26
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/26
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/26
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/08/07
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/07.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/26
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/12/09 from 73 Ballydonaghy Road Crumlin Co. Antrim BT29 4ES Northern Ireland
filed on: 9th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(29 pages)
|