CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st May 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 13 Kilrea Enterprise Centre Kilrea Co Londonderry BT51 5QU Northern Ireland on Thu, 30th Jul 2020 to Unit 4 Kilrea Enterprise Centre Kilrea Co Londonderry BT51 5QU
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Ashbank Queens Road Channel Commercial Park Belfast BT3 9DT Northern Ireland on Thu, 30th Jul 2020 to Unit 13 Kilrea Enterprise Centre Kilrea Co Londonderry BT51 5QU
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4 Channel Commercial Park Queens Road Belfast BT3 9DT on Mon, 27th Feb 2017 to Unit 6 Ashbank Queens Road Channel Commercial Park Belfast BT3 9DT
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 18 Cherryvally Belfast BT5 6PH United Kingdom on Wed, 20th Aug 2014 to Unit 4 Channel Commercial Park Queens Road Belfast BT3 9DT
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(45 pages)
|