(AA01) Current accounting reference period shortened from Thu, 31st Oct 2024 to Fri, 31st May 2024
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2022: 4.00 GBP
filed on: 27th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Oct 2016
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: 4 Rockport Rise Holywood Co. Down BT18 0EH. Previous address: 4 Rockport Rise Holywood Down BT18 0EH
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Feb 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 31st Oct 2016 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 18th, July 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(15 pages)
|