AA |
Full accounts data made up to 2023-02-28
filed on: 31st, October 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-17
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 18th, November 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 15th, October 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2021-02-02
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-02
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-11
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-23
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 10th, September 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-07-22
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-02-28
filed on: 5th, August 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland to Glendinning House 6 Murray Street Belfast BT1 6DN on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD to Glendinning House 6 Murray Street Belfast BT1 6DN on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-28
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-02-28
filed on: 20th, November 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-09-06
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 1st, December 2016
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 38 Hill Street Belfast Co Antrim BT1 2LB to Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD on 2016-09-22
filed on: 22nd, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-02-28
filed on: 6th, December 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2015-10-20 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-20
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-20
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-21 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-21, no shareholders list
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-05-13
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-27
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-13
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-28
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-31
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-31
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-10-31
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Saba Park 14 Balloo Avenue Bangor County Down BT19 7QT to 38 Hill Street Belfast Co Antrim BT1 2LB on 2014-11-25
filed on: 25th, November 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On 2014-10-01 - new secretary appointed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-01
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-01
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-02-28
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-21, no shareholders list
filed on: 5th, September 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-10-18 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-08-21, no shareholders list
filed on: 30th, August 2013
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2012-10-18 secretary's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 95 Enterprise House 2-4 Balloo Avenue Bangor County Down BT19 7QT Northern Ireland on 2013-07-01
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2012-02-29
filed on: 14th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-08-21, no shareholders list
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 38 Hill Street Belfast Co Antrim BT1 2LB on 2012-09-07
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-02-28
filed on: 2nd, December 2011
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return made up to 2011-08-21, no shareholders list
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2010-02-28
filed on: 30th, November 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2010-08-21, no shareholders list
filed on: 12th, October 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2009-02-28
filed on: 21st, November 2009
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 97 Orby Drive Belfast BT5 6AG on 2009-11-21
filed on: 21st, November 2009
| address
|
Free Download
(2 pages)
|
371S(NI) |
21/08/09 annual return shuttle
filed on: 17th, September 2009
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 14th, January 2009
| accounts
|
Free Download
(16 pages)
|
371S(NI) |
21/08/08 annual return shuttle
filed on: 8th, October 2008
| annual return
|
Free Download
(5 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 6th, October 2008
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 6th, October 2008
| resolution
|
Free Download
(3 pages)
|
233(NI) |
Change of ARD
filed on: 4th, December 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
21/08/07 annual return shuttle
filed on: 30th, August 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/08/06 annual accts
filed on: 3rd, October 2006
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 2006-09-20 Change of dirs/sec
filed on: 20th, September 2006
| officers
|
Free Download
(2 pages)
|
371S(NI) |
21/08/06 annual return shuttle
filed on: 6th, September 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/05 annual accts
filed on: 16th, October 2005
| accounts
|
Free Download
(1 page)
|
371S(NI) |
21/08/05 annual return shuttle
filed on: 14th, September 2005
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/08/04 annual accts
filed on: 6th, July 2005
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 2005-03-04 Change of dirs/sec
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
371S(NI) |
21/08/04 annual return shuttle
filed on: 1st, September 2004
| annual return
|
Free Download
(4 pages)
|
296(NI) |
On 2003-09-08 Change of dirs/sec
filed on: 8th, September 2003
| officers
|
Free Download
(2 pages)
|
ARTS(NI) |
Articles
filed on: 21st, August 2003
| incorporation
|
|
MEM(NI) |
Memorandum
filed on: 21st, August 2003
| incorporation
|
|