CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 20th December 2018
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O James Sinton 42 Third Floor Waring Street Belfast BT1 2ED Northern Ireland on 27th January 2015 to 3 Hill Street Belfast BT1 2LA
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O James Sinton 10Th Floor River House 48 High Street Belfast Antrim BT1 2DR on 27th October 2014 to C/O James Sinton 42 Third Floor Waring Street Belfast BT1 2ED
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from National Buildings 62-68 High Street Belfast Antrim BT1 2BE on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
MISC |
Resignation of
filed on: 17th, October 2011
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Pricewaterhousecoopers Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR on 18th March 2010
filed on: 18th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
29/05/09 annual return shuttle
filed on: 22nd, June 2009
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
29/05/08 annual return shuttle
filed on: 9th, January 2009
| annual return
|
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 2nd, March 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 17th, August 2007
| resolution
|
Free Download
(1 page)
|
296(NI) |
On 17th August 2007 Change of dirs/sec
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 17th August 2007 Change of dirs/sec
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 17th August 2007 Change of dirs/sec
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 17th, August 2007
| incorporation
|
Free Download
(17 pages)
|
296(NI) |
On 17th August 2007 Change of dirs/sec
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 17th, August 2007
| resolution
|
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 10th, August 2007
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2007
| incorporation
|
Free Download
(21 pages)
|