AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th May 2017. New Address: 10 Ben Madigan Park Newtownabbey BT36 7PZ. Previous address: Kearney & Co Suite 1 Fountain Centre College Street Belfast BT1 6ET
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge NI0492980006, created on Wed, 7th Oct 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge NI0492980005, created on Thu, 8th Oct 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jan 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 22nd, May 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jan 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Jan 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 16th Mar 2010 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
17/01/09 annual return shuttle
filed on: 22nd, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 4th, December 2008
| accounts
|
Free Download
(4 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 6th, May 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
17/01/08 annual return shuttle
filed on: 6th, February 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
17/01/07 annual return shuttle
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/06 annual accts
filed on: 18th, October 2006
| accounts
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 31st, August 2006
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 12th, April 2006
| mortgage
|
Free Download
(5 pages)
|
371S(NI) |
17/01/06 annual return shuttle
filed on: 9th, February 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/01/05 annual accts
filed on: 14th, December 2005
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
17/01/05 annual return shuttle
filed on: 9th, February 2005
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, February 2005
| capital
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 6th, April 2004
| mortgage
|
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 6th, April 2004
| mortgage
|
Free Download
(3 pages)
|
133(NI) |
Not of incr in nom cap
filed on: 16th, March 2004
| capital
|
|
UDM+A(NI) |
Updated mem and arts
filed on: 16th, March 2004
| incorporation
|
|
295(NI) |
Change in sit reg add
filed on: 12th, March 2004
| address
|
|
296(NI) |
On Fri, 12th Mar 2004 Change of dirs/sec
filed on: 12th, March 2004
| officers
|
|
296(NI) |
On Fri, 12th Mar 2004 Change of dirs/sec
filed on: 12th, March 2004
| officers
|
|
296(NI) |
On Fri, 12th Mar 2004 Change of dirs/sec
filed on: 12th, March 2004
| officers
|
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 10th, March 2004
| resolution
|
|
CNRES(NI) |
Resolution to change name
filed on: 19th, February 2004
| change of name
|
|
ARTS(NI) |
Articles
filed on: 17th, January 2004
| incorporation
|
|
MEM(NI) |
Memorandum
filed on: 17th, January 2004
| incorporation
|
|