DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 156 Holywood Road Belfast BT4 1NY on Tue, 16th Feb 2016 to Unit 130 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Manse Road Cloughey Newtownards County Down BT22 1HS Northern Ireland on Tue, 30th Jun 2015 to 156 Holywood Road Belfast BT4 1NY
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 156 Holywood Road Belfast BT4 1NY on Tue, 12th Aug 2014 to 49 Manse Road Cloughey Newtownards County Down BT22 1HS
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 10th May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5a Sandown Road Belfast Antrim BT5 6GT on Thu, 31st Jul 2014 to 156 Holywood Road Belfast BT4 1NY
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 17th Jan 2014. Old Address: 7 Henderson Avenue Belfast Antrim BT15 5FL Northern Ireland
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 5th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2012
filed on: 5th, June 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|