(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/09
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/09
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Limejar Suite 1 Fountain Centre College Street Belfast BT1 6ET on 2022/03/23 to 53 Andersonstown Road Belfast BT11 9AG
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/01/09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/09
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/09
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/09
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/09
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Hub 3-5 Commercial Court Belfast Northern Ireland BT1 2NB on 2015/11/26 to C/O Limejar Suite 1 Fountain Centre College Street Belfast BT1 6ET
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/01/31
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/09
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/01/15 from C/O Propel, the Hub 3-5 Commercial Court Belfast BT1 2NB Northern Ireland
filed on: 15th, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|