(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, November 2020
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, October 2020
| incorporation
|
Free Download
(31 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 29th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Dec 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Dec 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Dec 2018
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 26th, March 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 19th Dec 2018 - 750.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) Fri, 29th Jun 2018 - the day secretary's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 29th Jun 2018 - 848.00 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, July 2018
| resolution
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Sep 2016. New Address: 1st Floor 4 College House Citylink Business Park Belfast Antrim BT12 4HQ. Previous address: C/O Carson Mcdowell Llp Murray House 4 Murray Street Belfast Antrim BT1 6DN
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Jul 2016. New Address: C/O Carson Mcdowell Llp Murray House 4 Murray Street Belfast Antrim BT1 6DN. Previous address: 46 Hill Street Belfast BT1 2LB United Kingdom
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 22nd Dec 2015 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 1000.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
|
(AP01) On Tue, 22nd Dec 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Dec 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 400.00 GBP
capital
|
|