CS01 |
Confirmation statement with updates Sat, 6th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR. Previous address: 35 Bolea Road Limavady Londonderry BT49 0QT
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Wed, 26th Oct 2016 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On Wed, 24th Aug 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Aug 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Aug 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Thu, 15th Jan 2015
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(8 pages)
|
TM02 |
Thu, 15th Jan 2015 - the day secretary's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 41.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Oct 2013 new director was appointed.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Oct 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 1st Oct 2013 - the day secretary's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jan 2012. Old Address: C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(30 pages)
|