(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 10, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 29, 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 15, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 1, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Mckeown Street Mckeown Street Lisburn BT28 1BD. Change occurred on June 11, 2019. Company's previous address: 16 Thornhill Avenue Lisburn BT28 3EE Northern Ireland.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 15, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Thornhill Avenue Lisburn BT28 3EE. Change occurred on August 29, 2018. Company's previous address: 211 Moira Road Lisburn County Antrim BT28 2SN Northern Ireland.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|