AD01 |
New registered office address C/O Begbies Limited Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH. Change occurred on February 14, 2020. Company's previous address: Unit 2 169 Clandeboye Road Bangor Down BT20 3JH Northern Ireland.
filed on: 14th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 169 Clandeboye Road Bangor Down BT20 3JH. Change occurred on February 16, 2018. Company's previous address: C/O Guardian Chartered Accountants 2 William Street Newtownards County Down BT23 4AH.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 30, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 30, 2016) of a secretary
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 17, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2014: 4.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 10, 2014. Old Address: Guardian Chartered Accountants 2 William Street Newtownards County Down BT23 4AH Northern Ireland
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: 2 William Street Newtownards Co Down BT23 4AH
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 17, 2010) of a secretary
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(9 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
296(NI) |
On July 21, 2009 Change of dirs/sec
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On July 21, 2009 Change of dirs/sec
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
12/02/09 annual return shuttle
filed on: 24th, February 2009
| annual return
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, April 2008
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On February 25, 2008 Change of dirs/sec
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On February 25, 2008 Change of dirs/sec
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On February 25, 2008 Change of dirs/sec
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On February 25, 2008 Change of dirs/sec
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(20 pages)
|