(CS01) Confirmation statement with no updates June 16, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, February 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 12, 2014. Old Address: C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 0652010001
filed on: 11th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 10, 2011: 87600.00 GBP
filed on: 20th, September 2011
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, August 2011
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2011: 74600.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, June 2011
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on April 6, 2011. Old Address: , at the Offices of, D.T. Carson & Co, 51-53 Thomas Street, Ballymena, BT43 6AZ
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 13/06/09 annual return shuttle
filed on: 25th, July 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/08 annual accts
filed on: 24th, April 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 13/06/08 annual return shuttle
filed on: 9th, July 2008
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
(296(NI)) On June 21, 2007 Change of dirs/sec
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(17 pages)
|