(AA) Micro company accounts made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th April 2017 to 30th June 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th May 2017
filed on: 16th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 5th April 2017. New Address: 2 Downshire Road Holywood BT18 9LU. Previous address: 2 Downshire Road Holywood BT18 9LX Northern Ireland
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th March 2017. New Address: 2 Downshire Road Holywood BT18 9LX. Previous address: 10 High Street Holywood County Down BT18 9AZ
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st March 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 5th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th February 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd November 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd November 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st October 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 1000.00 GBP
capital
|
|
(TM01) 22nd October 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th October 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2014: 1000.00 GBP
capital
|
|
(TM01) 10th October 2014 - the day director's appointment was terminated
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd September 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th September 2014: 1000.00 GBP
capital
|
|
(TM01) 10th September 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st September 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP02) New member appointment on 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th April 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 19th March 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd January 2014 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th January 2014 - the day director's appointment was terminated
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 25th January 2014 - the day director's appointment was terminated
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AP02) New member appointment on 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 20th December 2013 - the day secretary's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 20th December 2013.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 126 Bangor Road Holywood BT18 0ES on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, August 2013
| resolution
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 1 Victoria Road Holywood Co. Down BT18 9BA Northern Ireland on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(31 pages)
|