AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 16th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Sunday 30th June 2019.
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd June 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd May 2017
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, June 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
|
AD01 |
New registered office address Unit 7 Farset Enterprise Park 638 Springfield Road Belfast Co Antrim BT12 7DY. Change occurred on Thursday 7th July 2016. Company's previous address: Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES Northern Ireland.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 638 Unit 7, Farset Enterprise Park Springfield Road Belfast Co Antrim BT12 7DY. Change occurred on Thursday 7th July 2016. Company's previous address: Unit 7 Farset Enterprise Park 638 Springfield Road Belfast Co Antrim BT12 7DY Northern Ireland.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES. Change occurred on Wednesday 1st July 2015. Company's previous address: 28 Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES Northern Ireland.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES. Change occurred on Wednesday 1st July 2015. Company's previous address: 28 Townsend Street Belfast BT13 2ES Northern Ireland.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Townsend Enterprise Park 28 Townsend Street Belfast BT13 2ES. Change occurred on Wednesday 1st July 2015. Company's previous address: 28 Townsend Enterprise Park Townsend Street Belfast BT13 2ES Northern Ireland.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Townsend Street Belfast BT13 2ES. Change occurred on Tuesday 23rd June 2015. Company's previous address: 43 Lockview Road Belfast Co. Antrim BT9 5FJ United Kingdom.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|