(AD01) Change of registered address from 405 Lisburn Road Belfast BT9 7EW Northern Ireland on 2023/08/16 to First Floor Office 19 Heron Road Belfast BT3 9LE
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Office 19 Heron Road Belfast BT3 9LE Northern Ireland on 2023/08/16 to First Floor Office Unit B4 19 Heron Road Belfast BT3 9LE
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/08
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Unit 4 Mcgimpsey Business Park Greenway Bangor Down BT23 7SU on 2023/02/08 to 405 Lisburn Road Belfast BT9 7EW
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/08
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/07/08
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2020/08/01
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/08
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/07/31. Originally it was 2020/05/31
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 16th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 2019/05/31 from 2019/03/31
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/31
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/24
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/08/10.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/05/07
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/07/24
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/21
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/24
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2017/03/31
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit D1 Jubilee Road Unit D1, Ards Business Park Newtownards County Down BT23 4YH on 2016/08/02 to Unit 4 Mcgimpsey Business Park Greenway Bangor Down BT23 7SU
filed on: 2nd, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/28
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/28
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 16 Marlo Heights Bangor BT19 6NQ on 2015/02/09 to Unit D1 Jubilee Road Unit D1, Ards Business Park Newtownards County Down BT23 4YH
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/03.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/28
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(23 pages)
|