AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/20
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/04/20. New Address: C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG. Previous address: C/0 Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/01/30 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2014/02/28 to 2014/07/31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/20 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/12/10 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/20 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2013/02/01
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/20 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
2011/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2011
| officers
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 1st, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2011/02/20 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/02/01 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/20 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(16 pages)
|
TM01 |
2010/03/16 - the day director's appointment was terminated
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
20/02/08 annual return shuttle
filed on: 16th, September 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
20/02/09 annual return shuttle
filed on: 14th, September 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 9th, January 2009
| accounts
|
Free Download
(4 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, June 2007
| mortgage
|
Free Download
(4 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(4 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, June 2007
| mortgage
|
Free Download
(4 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, June 2007
| mortgage
|
Free Download
(9 pages)
|
296(NI) |
On 2007/05/25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2007/05/25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2007/05/25 Change of dirs/sec
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 25th, May 2007
| capital
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
296(NI) |
On 2007/02/28 Change of dirs/sec
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2007/02/28 Change of dirs/sec
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(20 pages)
|