AA01 |
Current accounting reference period shortened from June 30, 2024 to April 30, 2024
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2024 secretary's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 4, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 11, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 8, 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: Forseyth House Cromac Square, Belfast BT2 8LA United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
CH03 |
On August 8, 2012 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2014: 5.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 6, 2013
filed on: 10th, March 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(23 pages)
|