CS01 |
Confirmation statement with no updates September 6, 2024
filed on: 15th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2024
filed on: 27th, November 2024
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Mill, Currells Avenue Ballygarvey Road Ballymena Antrim BT43 7JX. Change occurred on October 21, 2022. Company's previous address: Unit 7, West Bank Road Belfast BT3 9JL Northern Ireland.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7, West Bank Road Belfast BT3 9JL. Change occurred on March 20, 2018. Company's previous address: 29 Somerton Industrial Park Dargan Crescent Belfast BT3 9JB Northern Ireland.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6353820001, created on June 22, 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Somerton Industrial Park Dargan Crescent Belfast BT3 9JB. Change occurred on April 5, 2016. Company's previous address: 1 Meadowlands Newtownabbey Antrim BT37 0UR Northern Ireland.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
capital
|
|