(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Bedford Street Belfast County Antrim BT2 7FW to 75 Maritime Drive Carrickfergus BT38 8GQ on Thursday 9th March 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 4th March 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Wednesday 30th March 2011
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, April 2011
| resolution
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Wednesday 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2011
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 27th April 2011 - new secretary appointed
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(20 pages)
|