AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6445050002, created on 1st June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
12th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2020. New Address: 255 Donaghadee Road Newtownards Co Down BT23 7QQ. Previous address: The Office Dock Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2019: 9.00 GBP
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6445050001, created on 3rd April 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(13 pages)
|