(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 30th Jun 2023 secretary's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN on Tue, 28th Mar 2023 to 32-34 Bank Street Belfast County Antrim BT1 1HL
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Sep 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Sep 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Jun 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wed, 26th Oct 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 4.00 GBP
capital
|
|
(AP01) On Sun, 11th Jan 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on Wed, 11th Feb 2015 to Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 16th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Apr 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2012 from Fri, 31st Aug 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Apr 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 6th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 24th Apr 2010 secretary's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 24th Apr 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Apr 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sat, 24th Apr 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Sat, 24th Apr 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 24/04/09 annual return shuttle
filed on: 8th, May 2009
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 24/04/08 annual return shuttle
filed on: 16th, May 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/08/07 annual accts
filed on: 28th, February 2008
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 15th, June 2007
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 24/04/07 annual return shuttle
filed on: 16th, May 2007
| annual return
|
Free Download
(7 pages)
|
(296(NI)) On Mon, 8th May 2006 Change of dirs/sec
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(20 pages)
|