(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On December 13, 2021 secretary's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2016: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 2, 2015: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 25th, April 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: at the Offices of Bp Tanney & Co 35 Broomhill Park Belfast BT9 5JB
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 5, 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/06/09 annual return shuttle
filed on: 1st, July 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
(233(NI)) Change of ARD
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 05/06/08 annual return shuttle
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On June 12, 2007 Change of dirs/sec
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(19 pages)
|