(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Shorelands Gardens Greenisland Carrickfergus BT38 8WR Northern Ireland to 653 Shore Road Newtownabbey BT37 0st on December 22, 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Unit 9 19-21 Ormeau Avenue Belfast BT2 8HD to 6 Shorelands Gardens Greenisland Carrickfergus BT38 8WR on June 25, 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 11, 2019 - 93.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 24, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 1st, October 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 9, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on December 12, 2013. Old Address: 22 Jordanstown Heights Newtownabbey Bt37 Onn
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, September 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2013: 100.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 30, 2012 new director was appointed.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 23, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(14 pages)
|
(296(NI)) On April 3, 2009 Change of dirs/sec
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On April 3, 2009 Change of dirs/sec
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On April 3, 2009 Change of dirs/sec
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(15 pages)
|