(AA) Total exemption full accounts data made up to 29th March 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 7th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th January 2022
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 29th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 7th January 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd January 2022
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 29th March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 29th March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st January 2014 to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st January 2013: 2.00 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 15th, March 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(30 pages)
|