(AA) Small-sized company accounts made up to 2022/06/25
filed on: 1st, June 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/05/22
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/22
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/06/26
filed on: 5th, April 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Small-sized company accounts made up to 2020/06/27
filed on: 25th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/06/30
filed on: 20th, May 2020
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting reference date changed from 2019/05/31 to 2019/06/30
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/09/25 - the day director's appointment was terminated
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/27.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/22
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/15
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/02/15 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/02/15 - the day secretary's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/11. New Address: 12-15 Donegall Square West Belfast BT1 6JH. Previous address: 138 University Street Belfast BT7 1HJ Northern Ireland
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2018
| incorporation
|
Free Download
(46 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/05/23
capital
|
|