(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 170 Main Street Bushmills BT57 8QE Northern Ireland on Fri, 5th Aug 2022 to Unit 862 Moat House Business Centre Bloomfield Avenue Belfast BT5 5AD
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 103 105 Royal Avenue Belfast BT1 1FF Northern Ireland on Thu, 13th Jun 2019 to 170 Main Street Bushmills BT57 8QE
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 170 Main Street Bushmills Antrim BT57 8QE on Sun, 16th Sep 2018 to 103 105 Royal Avenue Belfast BT1 1FF
filed on: 16th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Rosemary Street Belfast BT1 1QD Northern Ireland on Tue, 3rd Jul 2018 to 170 Main Street Bushmills Antrim BT57 8QE
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Sep 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 103-105 Royal Avenue Belfast BT1 1FF on Tue, 7th Mar 2017 to 11 Rosemary Street Belfast BT1 1QD
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sun, 30th Nov 2014
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|