(CS01) Confirmation statement with no updates Tuesday 12th September 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th September 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Rosevale Gardens Dunmurry Belfast BT17 9LH to 54 Glenmore Place Lisburn BT27 4QT on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th September 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th September 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th September 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15-17 Chichester Street Belfast BT1 4JB to 9 Rosevale Gardens Dunmurry Belfast BT17 9LH on Wednesday 24th June 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 3rd April 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd April 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 12th September 2014 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd December 2013.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 2nd December 2013 from 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 2nd, December 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, September 2013
| incorporation
|
Free Download
(30 pages)
|