(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 18th December 2020
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st January 2022: 154.00 GBP
filed on: 5th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2021. New Address: Unit 2 51 Mallusk Road Newtownabbey BT36 4PJ. Previous address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 18th December 2020 - the day secretary's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 18th December 2020
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2020
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 18th December 2020
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 18th December 2020 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th February 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2019. New Address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Previous address: At the Offices of Mb Mcgrady & Co 85 University Street Belfast BT7 1HP
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 25th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 19th August 2013 - the day director's appointment was terminated
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th March 2013: 100.00 GBP
filed on: 12th, March 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 6th March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(26 pages)
|