(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control May 1, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to October 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 30, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 21, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On January 17, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor Alfred House 19-21 Alfred Street 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED Northern Ireland to 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 420-422 Lisburn Road Lisburn Road Belfast BT9 6GN to 4th Floor Alfred House 19-21 Alfred Street 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|