AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 23, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 238a Kingsway Dunmurry Belfast BT17 9AE. Change occurred on February 10, 2022. Company's previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co. Antrim BT9 6AF.
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 30, 2020) of a secretary
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2016: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 4.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 1, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 1, 2013 to December 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2012. Old Address: 60 Lisburn Road Belfast BT9 6AF Northern Ireland
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to May 1, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: September 14, 2010) of a secretary
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 14, 2010. Old Address: 547 Lisburn Road Belfast BT9 7GQ
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On May 1, 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
02/05/09 annual return shuttle
filed on: 12th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 12th, May 2009
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
02/05/08 annual return shuttle
filed on: 19th, June 2008
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On June 19, 2008 Change of dirs/sec
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 2nd, October 2007
| capital
|
Free Download
(2 pages)
|
296(NI) |
On September 5, 2007 Change of dirs/sec
filed on: 5th, September 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On August 28, 2007 Change of dirs/sec
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On May 15, 2007 Change of dirs/sec
filed on: 15th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(14 pages)
|