CS01 |
Confirmation statement with no updates 2024-03-28
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-09
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-04-30
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-09
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-09
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 2nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-09
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-02 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-02
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Coulters Hill Kircubbin Down BT22 1DS. Change occurred on 2019-04-10. Company's previous address: 19 Islandview Road Greyabbey BT22 2QD Northern Ireland.
filed on: 10th, April 2019
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-02
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-02
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-04-02) of a secretary
filed on: 10th, April 2019
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-02
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-07
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2018-04-10: 8.00 GBP
capital
|
|