(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 12, 2016: 9500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: C/O Mcguire Farry & Co Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2014: 9500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 8, 2013. Old Address: 53 Templepatrick Road Ballyclare County Antrim BT39 9TX Northern Ireland
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 4th, December 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 4th, December 2012
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on December 4, 2012 - 10000.00 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on February 22, 2012. Old Address: C/O Mcguire Farry & Co Emerson House Carryduff Belfast BT8 8DN
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On January 18, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 18, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 18, 2010 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, November 2009
| accounts
|
Free Download
(9 pages)
|
(371S(NI)) 18/01/09 annual return shuttle
filed on: 21st, February 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 6th, February 2009
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 18/01/08 annual return shuttle
filed on: 6th, February 2008
| annual return
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(AC(NI)) 31/03/07 annual accts
filed on: 12th, December 2007
| accounts
|
Free Download
(6 pages)
|
(296(NI)) On October 31, 2007 Change of dirs/sec
filed on: 31st, October 2007
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 18/01/07 annual return shuttle
filed on: 12th, February 2007
| annual return
|
Free Download
(8 pages)
|
(295(NI)) Change in sit reg add
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
(98-2(NI)) Return of allot of shares
filed on: 27th, September 2006
| capital
|
Free Download
(2 pages)
|
(296(NI)) On September 27, 2006 Change of dirs/sec
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
(296(NI)) On September 27, 2006 Change of dirs/sec
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On September 27, 2006 Change of dirs/sec
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On September 27, 2006 Change of dirs/sec
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On March 13, 2006 Change of dirs/sec
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On March 13, 2006 Change of dirs/sec
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2006
| incorporation
|
Free Download
(20 pages)
|