(AP01) On December 1, 2023 new director was appointed.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 14, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 2, 2023 new director was appointed.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 1, 2023: 100.00 GBP
filed on: 9th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on June 8, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 8, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 8, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On October 12, 2018 secretary's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 12, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 24a, Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX. Change occurred on October 12, 2018. Company's previous address: Owen Ocork Mill Unit 14a, 288 Beersbridge Road Belfast Antrim BT5 5DX Northern Ireland.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 24a 288 Beersbridge Road Belfast BT5 5DX. Change occurred on October 12, 2018. Company's previous address: Unit 24a, Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX Northern Ireland.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 14, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Owen Ocork Mill Unit 14a, 288 Beersbridge Road Belfast Antrim BT5 5DX. Change occurred on March 6, 2017. Company's previous address: 17 Cronstown Cottage Avenue Newtownards BT23 8QD.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 14, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on May 11, 2015: 2.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 11, 2015) of a secretary
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 11, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 14, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2013
| incorporation
|
|