PSC04 |
Change to a person with significant control March 27, 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 50 Commercial Road Office a Banbridge BT32 3ES on March 27, 2024
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2024 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2024
filed on: 15th, March 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 7, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2024
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 46 Hill Street Belfast BT1 2LB on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Burn Brae Green Banbridge BT32 4GG Northern Ireland to 46 Hill Street Belfast BT1 2LB on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Bridge Street Banbridge BT32 3JS Northern Ireland to 19 Burn Brae Green Banbridge BT32 4GG on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control February 14, 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to 10 Bridge Street Banbridge BT32 3JS on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 29, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Burn Brae Green Banbridge BT32 4GG Northern Ireland to 46 Hill Street Belfast BT1 2LB on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(27 pages)
|