(CS01) Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Apr 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mcilveen Howard Limited 169a Upper Newtownards Road Belfast BT4 3HZ Northern Ireland on Wed, 20th Apr 2022 to 18-22 Church Road Holywood Co Down BT18 9BU
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 31st May 2019 from Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Joyce Graham & Co Studio B, the Studios 89 Holywood Road Belfast BT4 3BD Northern Ireland on Tue, 13th Aug 2019 to C/O Mcilveen Howard Limited 169a Upper Newtownards Road Belfast BT4 3HZ
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(30 pages)
|