AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 22nd, October 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 30th Oct 2020 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Oct 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 16th Aug 2019. New Address: 26 Howard Street 26 Howard Street Belfast BT1 6PA. Previous address: 24 Howard Street Belfast BT1 6PA Northern Ireland
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Jan 2019. New Address: 24 Howard Street Belfast BT1 6PA. Previous address: Dax House 22 Howard Street Belfast BT1 6PA
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 28th Dec 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 115476.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 115476.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 27th Oct 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Dec 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 19th Dec 2012. Old Address: Stockman House 39-43 Bedford Street Belfast Co. Antrim BT2 7EE Northern Ireland
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 19th Jan 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Dec 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Jan 2012
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 17th Jan 2011: 115476.00 GBP
filed on: 8th, March 2011
| capital
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(31 pages)
|