AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 3rd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
AD02 |
New sail address 150 Holywood Road Belfast BT4 1NY. Change occurred at an unknown date. Company's previous address: 107 Sydenham Avenue Belfast BT4 2DP United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to March 31, 2013 (was September 30, 2013).
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: 2 Ground Floor, Studio 2 Strand Studios 150 Holywood Road Belfast BT4 1NY Northern Ireland
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: the Gate Lodge 107 Sydenham Avenue Belfast BT4 2DB
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
31/03/09 annual return shuttle
filed on: 6th, April 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 21st, February 2009
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 18th, April 2008
| accounts
|
Free Download
(5 pages)
|
371SR(NI) |
31/03/08
filed on: 16th, April 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
31/03/07 annual return shuttle
filed on: 28th, March 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 5th, February 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
31/03/06 annual return shuttle
filed on: 28th, April 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 20th, February 2006
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
22/11/05 annual return shuttle
filed on: 19th, December 2005
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 14th, January 2005
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
22/11/04 annual return shuttle
filed on: 11th, January 2005
| annual return
|
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 26th, July 2004
| accounts
|
|
371S(NI) |
22/11/03 annual return shuttle
filed on: 20th, November 2003
| annual return
|
|
295(NI) |
Change in sit reg add
filed on: 22nd, January 2003
| address
|
|
296(NI) |
On January 22, 2003 Change of dirs/sec
filed on: 22nd, January 2003
| officers
|
|
296(NI) |
On January 22, 2003 Change of dirs/sec
filed on: 22nd, January 2003
| officers
|
|
G23(NI) |
Decln complnce reg new co
filed on: 22nd, November 2002
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 22nd, November 2002
| other
|
|
ARTS(NI) |
Articles
filed on: 22nd, November 2002
| incorporation
|
|
MEM(NI) |
Memorandum
filed on: 22nd, November 2002
| incorporation
|
|