AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Scaddy Road Downpatrick Co Down BT309BP. Change occurred on November 27, 2017. Company's previous address: 18a Hibernia Street Holywood Co Down BT18 9JE.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 15, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 18, 2016: 91.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2015: 91.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 8, 2014: 91.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 14, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 15, 2011 secretary's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to April 14, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(28 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to April 14, 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2008
filed on: 20th, September 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
14/04/09 annual return shuttle
filed on: 6th, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 8th, February 2008
| accounts
|
Free Download
(3 pages)
|
371S(NI) |
14/04/07 annual return shuttle
filed on: 12th, April 2007
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
14/04/06 annual return shuttle
filed on: 6th, February 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 6th, February 2007
| accounts
|
Free Download
(3 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 24th, February 2006
| accounts
|
Free Download
(2 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 20th, July 2005
| accounts
|
Free Download
(3 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 17th, February 2005
| accounts
|
Free Download
(1 page)
|
371S(NI) |
14/04/04 annual return shuttle
filed on: 30th, December 2004
| annual return
|
Free Download
(6 pages)
|
G98-2(NI) |
Return of allot of shares
filed on: 20th, May 2003
| capital
|
|
296(NI) |
On May 15, 2003 Change of dirs/sec
filed on: 15th, May 2003
| officers
|
|
296(NI) |
On May 15, 2003 Change of dirs/sec
filed on: 15th, May 2003
| officers
|
|
295(NI) |
Change in sit reg add
filed on: 15th, May 2003
| address
|
|
MEM(NI) |
Memorandum
filed on: 14th, April 2003
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 14th, April 2003
| incorporation
|
|