AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Jan 2018
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Toomebridge Business Park Antrim BT41 3UB Northern Ireland on Thu, 26th Nov 2020 to 264 Glenelly Road Gortin Omagh Tyrone BT79 8LS
filed on: 26th, November 2020
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, November 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jan 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunswick Moviebowl Pennyburn Industrial Estate Derry Co Derry BT48 0LU on Fri, 26th Jan 2018 to 3 Toomebridge Business Park Antrim BT41 3UB
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Sat, 13th Jan 2018, company appointed a new person to the position of a secretary
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 13th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Jan 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Jan 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Jan 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 138 University Street Belfast BT7 1HJ United Kingdom on Fri, 24th Jun 2016 to Brunswick Moviebowl Pennyburn Industrial Estate Derry Co Derry BT48 0LU
filed on: 24th, June 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jun 2016
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
On Fri, 17th Jun 2016, company appointed a new person to the position of a secretary
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2016
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(22 pages)
|