CS01 |
Confirmation statement with updates 2023/09/24
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, June 2023
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 2021/09/23
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/24
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2021
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, September 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
50.00 GBP is the capital in company's statement on 2021/05/25
filed on: 14th, September 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/24
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/09/24
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 34 Dufferin Avenue Bangor Down BT20 3AA on 2016/05/09 to 78-80 Castlereagh Road Belfast BT5 5FP
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/24
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/24
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/24
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/24
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/24
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/24
filed on: 12th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/10/12 from 34 Dufferin Avenue Bangor Co. Down BT20 3AA
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, August 2010
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on 2010/08/11 from C/O Mcnally & Company 48 William Street Ballymena Co Antrim BT43 6AR
filed on: 11th, August 2010
| address
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
296(NI) |
On 2009/09/30 Change of dirs/sec
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(19 pages)
|