AP01 |
On Fri, 15th Dec 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Dec 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Nov 2023. New Address: 209 Mountsandel Road Coleraine BT52 1TB. Previous address: 1 1O Downing Park Portstewart Co Antrim BT55 7JE Northern Ireland
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Mar 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Mar 2019
filed on: 19th, March 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Feb 2019. New Address: 1 1O Downing Park Portstewart Co Antrim BT55 7JE. Previous address: 1 Downing Park Portstewart BT55 7JE Northern Ireland
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Feb 2019. New Address: 1 Downing Park Portstewart BT55 7JE. Previous address: 27 Ballycairn Road Coleraine BT51 3HX
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 3rd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 31st May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 71a Strand Road Portstewart Antrim BT55 7LX Northern Ireland
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2011 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 31st May 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st May 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st May 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
31/05/09 annual return shuttle
filed on: 17th, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 23rd, March 2009
| accounts
|
Free Download
(3 pages)
|
AC(NI) |
31/05/07 annual accts
filed on: 25th, June 2008
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
31/05/08 annual return shuttle
filed on: 13th, June 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/06 annual accts
filed on: 6th, June 2007
| accounts
|
Free Download
(3 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
371S(NI) |
31/05/06 annual return shuttle
filed on: 27th, June 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/05 annual accts
filed on: 15th, June 2006
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
31/05/05 annual return shuttle
filed on: 27th, June 2005
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/05/04 annual accts
filed on: 12th, April 2005
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
31/05/04 annual return shuttle
filed on: 22nd, November 2004
| annual return
|
Free Download
(4 pages)
|
295(NI) |
Change in sit reg add
filed on: 21st, September 2004
| address
|
|
296(NI) |
On Fri, 17th Sep 2004 Change of dirs/sec
filed on: 17th, September 2004
| officers
|
|
AC(NI) |
30/09/03 annual accts
filed on: 8th, July 2004
| accounts
|
Free Download
(4 pages)
|
233(NI) |
Change of ARD
filed on: 8th, July 2004
| accounts
|
|
371S(NI) |
31/05/03 annual return shuttle
filed on: 12th, June 2003
| annual return
|
Free Download
(4 pages)
|
233(NI) |
Change of ARD
filed on: 17th, June 2002
| accounts
|
|
296(NI) |
On Wed, 12th Jun 2002 Change of dirs/sec
filed on: 12th, June 2002
| officers
|
|
296(NI) |
On Wed, 12th Jun 2002 Change of dirs/sec
filed on: 12th, June 2002
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 12th, June 2002
| address
|
|
MEM(NI) |
Memorandum
filed on: 31st, May 2002
| incorporation
|
Free Download
(8 pages)
|
ARTS(NI) |
Articles
filed on: 31st, May 2002
| incorporation
|
Free Download
(7 pages)
|