AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Aug 2020
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Nov 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Aug 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Aug 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Bdm Chartered Accountants Anna House Dunmurry Office Park 37a Upper Dunmurry Lane Belfast on Tue, 10th Dec 2019 to 55 Upper Gransha Road Bangor BT19 7QE
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Upper Gransha Road Bangor Co Down BT19 7QE on Mon, 15th Dec 2014 to C/O Bdm Chartered Accountants Anna House Dunmurry Office Park 37a Upper Dunmurry Lane Belfast
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Dec 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Mar 2014 from Sat, 30th Nov 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(31 pages)
|