(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 9, 2020 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2020
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 28, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Shepherd's Way Shepherd's Way Carnbane Industrial Estate Newry Down BT35 6QQ. Change occurred on June 20, 2018. Company's previous address: Unit 43 Argyle Business Centre Northumberland Street Belfast County Antrim BT13 2AP.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 31, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Shepherd's Way Carnbane Industrial Estate Newry BT35 6QQ. Change occurred on June 20, 2018. Company's previous address: Shepherd's Way Shepherd's Way Carnbane Industrial Estate Newry Down BT35 6QQ Northern Ireland.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 19, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 43 Argyle Business Centre Northumberland Street Belfast County Antrim BT13 2AP. Change occurred on February 23, 2015. Company's previous address: Unit 43 Argyle Business Centre, Unit 43 Argyle Business Centre Northumberland Street Belfast County Antrim Northern Ireland.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 43 Argyle Business Centre Northumberland Street Belfast County Antrim BT13 2AP. Change occurred on February 23, 2015. Company's previous address: Unit 43 Argyle Business Centre North Howard Street Belfast County Antrim BT13 2AU Northern Ireland.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 43 Argyle Business Centre, Unit 43 Argyle Business Centre Northumberland Street Belfast County Antrim. Change occurred on February 19, 2015. Company's previous address: Bishop's House Prince of Wales Avenue Whitehead Carrickfergus County Antrim BT38 9QX.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 18, 2009 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 12, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2013 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 18, 2011. Old Address: Bishop's House 5 Price of Wales Avenue Whitehead BT38 9QX
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Keyhardware Ltd Unit 43 Argyle Business Centre Northumberland Street Belfast Co Antrim BT13 2AP Northern Ireland
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 18, 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(296(NI)) On May 28, 2009 Change of dirs/sec
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On May 28, 2009 Change of dirs/sec
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(19 pages)
|