(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 23, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 23, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 28, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Stranmillis Road Belfast Antrim BT9 5AF. Change occurred on June 27, 2022. Company's previous address: 11 Aigburth Park Belfast BT4 1PQ Northern Ireland.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Aigburth Park Belfast BT4 1PQ. Change occurred on March 4, 2021. Company's previous address: 11 Aigburth Park Belfast BT14 1PQ Northern Ireland.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Aigburth Park Belfast BT14 1PQ. Change occurred on February 9, 2021. Company's previous address: 1 Beechill Park North Belfast BT8 6NZ.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 21, 2013 new director was appointed.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2011
filed on: 18th, November 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 10, 2010 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 27th, July 2009
| change of name
|
Free Download
(1 page)
|
(AC(NI)) 31/03/09 annual accts
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 03/03/09 annual return shuttle
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 23rd, April 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 03/03/08 annual return shuttle
filed on: 23rd, April 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 27th, April 2007
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 03/03/07 annual return shuttle
filed on: 15th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 21st, June 2006
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 03/03/06 annual return shuttle
filed on: 7th, April 2006
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On April 14, 2005 Change of dirs/sec
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
(296(NI)) On April 14, 2005 Change of dirs/sec
filed on: 14th, April 2005
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 25th, March 2005
| address
|
Free Download
(1 page)
|
(296(NI)) On March 19, 2005 Change of dirs/sec
filed on: 19th, March 2005
| officers
|
Free Download
(2 pages)
|
(296(NI)) On March 19, 2005 Change of dirs/sec
filed on: 19th, March 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2005
| incorporation
|
Free Download
(9 pages)
|