CS01 |
Confirmation statement with no updates 23rd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Stanley Woods & Co Alexander House 49/51 Church Street Newtownards County Down BT23 4AN on 6th February 2020 to 10 Craigantlet Road Newtownards BT23 4TE
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2019
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th August 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th April 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 28th April 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 21st March 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return, no shareholders list, made up to 23rd February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Stanley Woord & Co Alexander House 49/51 Church Street Newtownards Down BT23 4AN Northern Ireland on 29th August 2012
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Care of Hewitt & Gilpin Solicitors Limited 14-16 James Street South Belfast Northern Ireland BT2 7GA on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd February 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 28th February 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return up to 23rd February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, December 2010
| resolution
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|