(AA) Micro company accounts made up to 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th August 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st May 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd June 2016. New Address: C/O Broadleaf Property Management Suite One Dunbarton Court Dunbarton Street Gilford Craigavon County Armagh BT63 6HJ. Previous address: Acton House Acton Road Poyntzpass Newry County Down BT35 6TB
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th August 2015 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, March 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th August 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, February 2014
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, February 2014
| incorporation
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 561 Upper Newtownards Road Belfast Down BT4 3LP on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) 5th November 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 5th November 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) 5th November 2013 - the day secretary's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd September 2013: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|