(CS01) Confirmation statement with no updates April 7, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 10, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 10, 2017: 4.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 19, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 19, 2016 - 2.00 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, October 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 18, 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 28, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 19, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 17, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 9, 2013. Old Address: Unit 5 Carn Estate Carn Court Road Craigavon Co. Armagh BT63 5YX Northern Ireland
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 17, 2012. Old Address: 122 Ballynamoney Road Lurgan Co. Armagh BT66 6LD Northern Ireland
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2009: 3.00 GBP
filed on: 15th, March 2012
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 17, 2011 director's details were changed
filed on: 29th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2011 with full list of members
filed on: 29th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 1, 2011. Old Address: 76 Milltown Road Benburb Dungannon Co. Tyrone BT71 7LZ Northern Ireland
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 27, 2010. Old Address: 122 Ballynamoney Road Lurgan County Armagh BT66 6LD Northern Ireland
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 12, 2010. Old Address: C/O Cavanagh Kelly 38 Northland Row Dungannon Tyrone BT71 6AP Northern Ireland
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 12, 2010. Old Address: 122 Ballymoney Road Lurgan Armagh BT66 6LD Northern Ireland
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 12, 2010. Old Address: 76 Hilltown Road Dungannon Co Tyrone BT71 7LZ
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 12, 2010. Old Address: 122 Carnamoney Road Lurgan County Armagh BT66 6LD Northern Ireland
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2009
| incorporation
|
Free Download
(20 pages)
|