PSC04 |
Change to a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 78 Abbey Street Bangor Co Down BT20 4JA. Change occurred on September 27, 2023. Company's previous address: 24a Frances Street Newtownards Co Down BT23 7DN Northern Ireland.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 27, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On September 27, 2023 secretary's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 31, 2010 secretary's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 24a Frances Street Newtownards Co Down BT23 7DN. Change occurred on April 21, 2015. Company's previous address: 10B Regent Street Newtownards Co Down BT23 4LH.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: 10B Regent Street Co Down BT23 4LH BT23 4LH Northern Ireland
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(9 pages)
|