CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 29, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Fitzwilliam Avenue Belfast BT7 2HJ. Change occurred on September 26, 2018. Company's previous address: C/O Lifetime Wealth Planning Ltd 41 Arthur Street Belfast BT1 4GB Northern Ireland.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 15, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 15, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 17, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Lifetime Wealth Planning Ltd 41 Arthur Street Belfast BT1 4GB. Change occurred on November 30, 2015. Company's previous address: Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on September 16, 2015: 100.00 GBP
capital
|
|