AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2019 to 30th September 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2018
filed on: 23rd, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 12th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, April 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, April 2013
| mortgage
|
Free Download
(3 pages)
|
CH03 |
On 15th August 2012 secretary's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Old Distillery Court Killinchy Street Comber Co Down BT23 5AR on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 12th April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th April 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
31/03/09 annual accts
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
12/04/09 annual return shuttle
filed on: 14th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
12/04/08 annual return shuttle
filed on: 21st, April 2008
| annual return
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 21st, March 2008
| accounts
|
Free Download
(1 page)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 12th, November 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, November 2007
| mortgage
|
Free Download
(3 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 20th, June 2007
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On 10th May 2007 Change of dirs/sec
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 10th May 2007 Change of dirs/sec
filed on: 10th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2007
| incorporation
|
Free Download
(20 pages)
|