(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/10/22
filed on: 9th, August 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st October 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 9th, August 2023
| accounts
|
Free Download
(77 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/10/22
filed on: 9th, August 2023
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 21st October 2020 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/10/21
filed on: 27th, July 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/10/21
filed on: 27th, July 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 27th, July 2022
| accounts
|
Free Download
(79 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st August 2021 (was Sunday 31st October 2021).
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st August 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 6th, July 2021
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 6th, July 2021
| other
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st August 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th August 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 7th August 2019.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th August 2019.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th August 2019.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 7th August 2019) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C1 & C2 Willowbank Business Park Millbrook Larne Co Antrim BT40 2SF. Change occurred on Tuesday 13th August 2019. Company's previous address: Murray House 4 Murray Street Belfast BT1 6DN United Kingdom.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|