CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 26, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2013
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 29, 2013. Old Address: 9 Edward Street Newry Co. Down BT35 6AN Northern Ireland
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(29 pages)
|