(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/22
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2022/01/26
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/22
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/04/22
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/22
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/07/31
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Offices of Johnston Graham Limited 216 - 218 Holywood Road Belfast BT4 1PD Northern Ireland on 2019/05/23 to 20 Stranmillis Road Belfast BT9 5AA
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/04/01
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/22
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/02.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/02.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/02.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2016/05/22
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2016/04/22
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Clinton Centre Belmore Street Enniskillen Fermanagh BT74 6AA on 2016/04/21 to C/O C/O Offices of Johnston Graham Limited 216 - 218 Holywood Road Belfast BT4 1PD
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/04/07.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2015/04/22
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Clinton Centre Belmore Street Enniskellen Fermanagh BT74 6AA Northern Ireland on 2015/08/07 to The Clinton Centre Belmore Street Enniskillen Fermanagh BT74 6AA
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/01.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 6 East Bridge Street Enniskillen Fermanagh BT74 7BT United Kingdom on 2015/08/04 to The Clinton Centre Belmore Street Enniskellen Fermanagh BT74 6AA
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(14 pages)
|