AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 8, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Turasmore Park Londonderry BT48 0FF. Change occurred on December 13, 2019. Company's previous address: 12 Culmore Road Londonderry BT48 7RJ.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 23, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2013: 4.00 GBP
filed on: 29th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 29, 2013: 4.00 GBP
capital
|
|
AP01 |
On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(8 pages)
|