AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, October 2019
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: 185 Cliftonpark Avenue Belfast BT14 6DT. Previous address: Lower Oldpark Community Association 9-21 Avoca Street Belfast BT14 6EN
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Sep 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016, no shareholders list
filed on: 7th, July 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(45 pages)
|