(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 23rd Mar 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Feb 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th Feb 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jan 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Jan 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 25th Jan 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Jan 2018. New Address: 1 Ballyhenry Lane Comber Newtownards BT23 5HB. Previous address: 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 30th Nov 2015. New Address: 2 Ballyhenry Lane Comber Newtownards County Down BT23 5HB. Previous address: 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 14th Jan 2015. New Address: 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB. Previous address: 4 Ballyhenry Lane Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Jan 2015. New Address: 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB. Previous address: 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB Northern Ireland
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jan 2015. New Address: 4 Ballyhenry Lane Comber Newtownards County Down BT23 5HB. Previous address: 33 Dermott Gardens Comber Co. Down BT23 5LH
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Jan 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Wed, 18th Jan 2012 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Jan 2012 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
|