CS01 |
Confirmation statement with updates June 18, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 28, 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 5, 2013. Old Address: 95 Bravallen Road Ballymoney Antrim BT53 7DU Northern Ireland
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(7 pages)
|