AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 8th September 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Linen Mill Grove Belfast BT8 8GX Northern Ireland to 3rd Floor Arnott House 12-16 Bridge Street Belfast County Antrim BT1 1LU on Tuesday 23rd July 2019
filed on: 23rd, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor Arnott House 12-16 Bridge Street Belfast Co.Antrim BT1 1LU Northern Ireland to 10 Linen Mill Grove Belfast BT8 8GX on Tuesday 26th February 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 226 Malone Road Belfast Antrim BT9 5LQ to 3rd Floor Arnott House 12-16 Bridge Street Belfast Co.Antrim BT1 1LU on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Linen Mill Grove Edenderry Belfast Co Antrim BT8 8GX to 226 Malone Road Belfast Antrim BT9 5LQ on Monday 24th July 2017
filed on: 24th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44 Stranmillis Wharf 2B Lockview Road Stranmillis Belfast Antrim BT9 5GN to 10 Linen Mill Grove Edenderry Belfast Co Antrim BT8 8GX on Friday 19th February 2016
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 19th December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 9th August 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
NEWINC |
Company registration
filed on: 1st, March 2013
| incorporation
|
Free Download
(7 pages)
|