(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st May 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st May 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 216-218 Holywood Road Belfast BT4 1PD United Kingdom on 27th July 2017 to Unit 6 Forest Grove Business Park Newtownbreda Road Belfast BT8 6AW
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st May 2016 to 30th April 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|