(CS01) Confirmation statement with no updates September 6, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 6, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 3, 2018
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Chapel View Teconnaught Downpatrick County Down BT30 8FL to Clayfield House 84 Cahard Road Ballynahinch BT24 8YD on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 6, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 6, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 6, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 11, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 6, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(8 pages)
|