| CS01 |
Confirmation statement with no updates June 12, 2025
filed on: 28th, July 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
New registered office address 11 Ballyreagh Cove Portrush BT56 8FS. Change occurred on July 9, 2025. Company's previous address: 167 Carniny Road Ballymena Co Antrim BT43 5NJ.
filed on: 9th, July 2025
| address
|
Free Download
(1 page)
|
| AA |
Micro company financial statements for the year ending on June 30, 2024
filed on: 30th, June 2025
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2024
filed on: 14th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
| MR01 |
Registration of charge NI0651660002, created on November 18, 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(10 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates June 12, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
|
| PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 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 |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(8 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(8 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(16 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(13 pages)
|
| CH03 |
On June 12, 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
| CH01 |
On June 12, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
| CH01 |
On June 12, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(8 pages)
|
| 371S(NI) |
12/06/09 annual return shuttle
filed on: 25th, July 2009
| annual return
|
Free Download
(4 pages)
|
| AC(NI) |
30/06/08 annual accts
filed on: 9th, April 2009
| accounts
|
Free Download
(8 pages)
|
| 371S(NI) |
12/06/08 annual return shuttle
filed on: 14th, August 2008
| annual return
|
Free Download
(6 pages)
|
| 402(NI) |
Pars re mortage
filed on: 22nd, April 2008
| mortgage
|
Free Download
(5 pages)
|
| 296(NI) |
On June 18, 2007 Change of dirs/sec
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(19 pages)
|