(CS01) Confirmation statement with no updates 2023-05-15
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-05-15
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from 2018-05-30 to 2018-06-30
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-15
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-01 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2017-05-31 to 2017-05-30
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-15
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-02-10 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-05-15 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-15 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-15 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-11: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast Antrim BT1 4JE on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-15 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2012
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-05-15 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-15 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 1st, March 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2010-05-15 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-15 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Orchardville Gardens Belfast Bt10 Ojx on 2010-09-29
filed on: 29th, September 2010
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 3rd, March 2010
| accounts
|
Free Download
(12 pages)
|
(MISC) Sub-division of 100,000 shares at £0.01
filed on: 7th, October 2009
| miscellaneous
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, October 2009
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2009-07-09: 998.00 GBP
filed on: 6th, October 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, October 2009
| resolution
|
Free Download
(1 page)
|
(296(NI)) On 2009-08-01 Change of dirs/sec
filed on: 1st, August 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 15/05/09 annual return shuttle
filed on: 4th, June 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
(296(NI)) On 2007-06-04 Change of dirs/sec
filed on: 4th, June 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-29 Change of dirs/sec
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-29 Change of dirs/sec
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-05-25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(20 pages)
|