(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 4th May 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 80.00 GBP
filed on: 14th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Imperial Buildings 38-40 Queen Elizabeth Road Enniskillen Co Fermanagh BT74 7BY on Thu, 30th Jul 2015 to A4 Portora Wharf Queen Street Enniskillen County Fermanagh BT74 7PW
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 30th Jul 2015, company appointed a new person to the position of a secretary
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 138 University Street Belfast BT7 1HJ United Kingdom on Tue, 14th Oct 2014 to Imperial Buildings 38-40 Queen Elizabeth Road Enniskillen Co Fermanagh BT74 7BY
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Oct 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, October 2014
| resolution
|
|
(AP01) On Fri, 3rd Oct 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|