CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 16, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 16, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 16, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Sugar Island Road Portadown Craigavon County Armagh BT63 5PD Northern Ireland to 5 Sugar Island Road Bleary Portadown County Down BT63 5PD on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 16, 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 4, 2018 - new secretary appointed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Sugarisland Road Portadown Co Armagh BT63 5PA to 5 Sugar Island Road Portadown Craigavon County Armagh BT63 5PD on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2015: 1.00 GBP
capital
|
|
CH01 |
On July 16, 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 0707940001
filed on: 1st, July 2013
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(24 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2009 to May 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
296(NI) |
On November 19, 2008 Change of dirs/sec
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On November 19, 2008 Change of dirs/sec
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2008
| incorporation
|
Free Download
(19 pages)
|