AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 6, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 6, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 31, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 21-23 Clarendon Street Londonderry BT48 7EP Northern Ireland to 6 Bayview Terrace Londonderry BT48 7EE on June 23, 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 8, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Queens Court Lower Clarendon Street Londonderry BT48 7AW to 21-23 Clarendon Street Londonderry BT48 7EP on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 7, 2014. Old Address: 73 Burnthill Crescent Newtownabbey County Antrim BT36 5AE
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 30, 2013 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|