AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/20
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/31 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/20
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/20
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2021
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, April 2018
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/06/03. New Address: Unit a3 17 Heron Road Belfast BT3 9LE. Previous address: Graham House, 1-5 Albert Square Belfast BT1 3EQ
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/16 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
31060.00 GBP is the capital in company's statement on 2016/01/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/09/18. New Address: Graham House, 1-5 Albert Square Belfast BT1 3EQ. Previous address: 15 Sheridan Drive Helens Bay Down BT19 1LB
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/16 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
31060.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/16 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
31060.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/16 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/12/16 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/12 from Stockman House 39 - 43 Bedford Street Belfast BT2 7EE Northern Ireland
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
SH01 |
31060.00 GBP is the capital in company's statement on 2011/01/17
filed on: 7th, March 2011
| capital
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, January 2011
| incorporation
|
Free Download
(20 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed justro LTDcertificate issued on 11/01/11
filed on: 11th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/12/16
change of name
|
|
NEWINC |
Company registration
filed on: 16th, December 2010
| incorporation
|
Free Download
(30 pages)
|