TM01 |
Director's appointment was terminated on March 25, 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On March 25, 2024 new director was appointed.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 20, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on July 18, 2015
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH. Change occurred on August 24, 2015. Company's previous address: C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 14, 2011 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 14, 2011. Old Address: 515 - 517 Ormeau Road Belfast BT7 3GU
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 14, 2011) of a secretary
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2011
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, October 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
05/03/09 annual return shuttle
filed on: 18th, March 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
05/03/08 annual return shuttle
filed on: 15th, May 2008
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 7th, May 2008
| capital
|
Free Download
(5 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 16th, April 2008
| accounts
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 26th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(18 pages)
|