(CS01) Confirmation statement with no updates May 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 13-15 Wilsons Court Belfast BT1 4DQ. Change occurred on June 19, 2020. Company's previous address: 6th Floor, 1-3 Lombard Street Belfast BT1 1RB Northern Ireland.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6th Floor, 1-3 Lombard Street Belfast BT1 1RB. Change occurred on February 6, 2017. Company's previous address: 12 Church Avenue Holywood County Down BT18 9BJ.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 26, 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(22 pages)
|