(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Mar 2018
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 15th May 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 6th Apr 2018. New Address: C/O Golf Links Hotel & Holiday Homes Park Dunluce Road Portrush Antrim BT56 8JQ. Previous address: 2 Carlisle Terrace Londonderry BT48 6JX United Kingdom
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
(11 pages)
|