(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 6, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 59 Chancellors Road Newry Co Down BT35 8PX. Change occurred on December 14, 2022. Company's previous address: 6 Margaret Street Newry Co. Down BT34 1DF United Kingdom.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on July 7, 2022: 4500.00 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2022: 4250.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2021: 4000.00 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 31, 2021: 3600.00 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Margaret Street Newry Co. Down BT34 1DF. Change occurred on December 17, 2019. Company's previous address: Suite 125 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 30, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 31, 2017: 3300.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 125 21 Botanic Avenue Belfast BT7 1JJ. Change occurred on August 15, 2016. Company's previous address: Linenhall Exchange 26 Linenhall Street Belfast Co. Antrim BT2 8BG.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2015: 3000.00 GBP
capital
|
|
(SH01) Capital declared on September 1, 2015: 3000.00 GBP
filed on: 2nd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 1500.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2015: 1500.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 19, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|