(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 19th, December 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 27th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25B Seafront Road Holywood Down BT18 0BB. Change occurred on May 25, 2021. Company's previous address: 32 32 Cultra Avenue Holywood Down BT18 0AZ United Kingdom.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 32 32 Cultra Avenue Holywood Down BT18 0AZ. Change occurred on May 19, 2020. Company's previous address: C/O Hnh Group 42 Queen Street Belfast Northern Ireland BT1 6HL Northern Ireland.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2018: 129100.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2017: 114100.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(25 pages)
|