(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/09
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/09.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/21. New Address: 10 142a, Saintfield Road Lisburn BT27 6UH. Previous address: 7 Main Street Parkgate Ballyclare Antrim BT39 0DG
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/09
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/12/09 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/12/09
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/12/09
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/28
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/04
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/28
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/04
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020/11/17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/17 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/04
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/28
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/03/20 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/20.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/28
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/10/25.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/25 - the day director's appointment was terminated
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/03/30 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/30.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/30
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/30
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/28
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/04
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/28
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/04
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/03/01 - the day director's appointment was terminated
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/28
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/04
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/28 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/04
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/28 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/04
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/04
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/28 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/04
filed on: 24th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/10/17 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/04
filed on: 8th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2011/09/04
filed on: 20th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/17 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/12/12 from 43a Donegore Hill Antrim BT41 2HS
filed on: 12th, December 2011
| address
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 21st, October 2011
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2011/10/05.
filed on: 5th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/10/05 - the day director's appointment was terminated
filed on: 5th, October 2011
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/10/05.
filed on: 5th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 2011/10/05 - the day secretary's appointment was terminated
filed on: 5th, October 2011
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/10/17 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 16th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2009/10/31 to 2010/01/31
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/10/17 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On 2008/11/03 Change of dirs/sec
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2008/11/03 Change of dirs/sec
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 3rd, November 2008
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 2008/11/03 Change of dirs/sec
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2008
| incorporation
|
Free Download
(19 pages)
|