PSC04 |
Change to a person with significant control December 4, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 124 Donaghadee Road Bangor BT20 4NH. Change occurred on October 9, 2023. Company's previous address: 35 Alfred Street Bangor Co. Down BT20 5DJ.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 19, 2017
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 19, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on June 19, 2014: 1.00 GBP
capital
|
|