(AA) Small company accounts made up to 2022/12/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 7th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/12/06
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 30th, December 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/06
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/02/17.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/17
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021/02/17
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/02/17
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Church Street Belfast BT1 1PG Northern Ireland on 2021/03/19 to Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry BT48 0LU
filed on: 19th, March 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/06
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/12/06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/12/06
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/12/06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/06
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Station Road Craigavad, Holywood County Down BT18 0BP on 2016/01/19 to 15 Church Street Belfast BT1 1PG
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/06
filed on: 14th, January 2016
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2015/08/17
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/06
filed on: 12th, December 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|