(CS01) Confirmation statement with no updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 15, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, March 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 21, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 10, 2012. Old Address: 32 Lodge Road Coleraine County Londonderry BT52 1NB
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 23rd, July 2012
| auditors
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/08 annual accts
filed on: 7th, March 2009
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 21/02/09 annual return shuttle
filed on: 3rd, March 2009
| annual return
|
Free Download
(12 pages)
|
(371S(NI)) 21/02/08 annual return shuttle
filed on: 2nd, March 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 30/04/07 annual accts
filed on: 11th, January 2008
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 21/02/07 annual return shuttle
filed on: 28th, February 2007
| annual return
|
Free Download
(11 pages)
|
(295(NI)) Change in sit reg add
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 6th, July 2006
| accounts
|
Free Download
(1 page)
|
(402(NI)) Pars re mortage
filed on: 15th, June 2006
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 15th, June 2006
| mortgage
|
Free Download
(4 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 16th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(296(NI)) On May 16, 2006 Change of dirs/sec
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On May 16, 2006 Change of dirs/sec
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On May 16, 2006 Change of dirs/sec
filed on: 16th, May 2006
| officers
|
Free Download
(2 pages)
|
(133(NI)) Not of incr in nom cap
filed on: 16th, May 2006
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 16th, May 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 16th, May 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 16th, May 2006
| resolution
|
Free Download
(2 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 3rd, May 2006
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(21 pages)
|