(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX. Change occurred on June 9, 2022. Company's previous address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 9, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 16, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 24, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On November 1, 2018 secretary's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Change occurred on November 19, 2018. Company's previous address: 85 University Street Belfast Co. Antrim BT7 1HP.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to September 30, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2016: 22.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2015: 22.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 21, 2014) of a secretary
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 6, 2014 secretary's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 25, 2012: 22.00 GBP
filed on: 29th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(27 pages)
|