AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Nov 2021 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Nov 2021 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Nov 2021 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 25th Nov 2021 - the day secretary's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 13th Mar 2020 secretary's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Feb 2020. New Address: Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL. Previous address: Lesley House, 605 Lisburn Road Belfast BT9 7GS Northern Ireland
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Dec 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 7th Feb 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 7th Feb 2017 secretary's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Lesley House, 605 Lisburn Road Belfast BT9 7GS. Previous address: 801 Lisburn Road Belfast BT9 7GX
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 8.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 9th Apr 2010 new director was appointed.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's name changed on Mon, 8th Feb 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
08/02/09 annual return shuttle
filed on: 27th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 9th, March 2009
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
28/02/07 annual accts
filed on: 9th, March 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
08/02/08 annual return shuttle
filed on: 26th, March 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
08/02/07 annual return shuttle
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
28/02/06 annual accts
filed on: 10th, January 2007
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
08/02/06 annual return shuttle
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
28/02/05 annual accts
filed on: 13th, March 2006
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
08/02/05 annual return shuttle
filed on: 21st, February 2005
| annual return
|
Free Download
(5 pages)
|
AC(NI) |
29/02/04 annual accts
filed on: 31st, January 2005
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
08/02/04 annual return shuttle
filed on: 16th, June 2004
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
28/02/03 annual accts
filed on: 11th, January 2004
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Wed, 14th May 2003 Change of dirs/sec
filed on: 14th, May 2003
| officers
|
|
296(NI) |
On Wed, 14th May 2003 Change of dirs/sec
filed on: 14th, May 2003
| officers
|
|
G98-2(NI) |
Return of allot of shares
filed on: 14th, May 2003
| capital
|
|
295(NI) |
Change in sit reg add
filed on: 14th, May 2003
| address
|
|
371S(NI) |
08/02/03 annual return shuttle
filed on: 25th, February 2003
| annual return
|
|
AC(NI) |
28/02/02 annual accts
filed on: 9th, December 2002
| accounts
|
Free Download
(1 page)
|
371S(NI) |
08/02/02 annual return shuttle
filed on: 23rd, February 2002
| annual return
|
Free Download
(5 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 28th, April 2001
| incorporation
|
Free Download
(12 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 12th, April 2001
| change of name
|
|
MEM(NI) |
Memorandum
filed on: 8th, February 2001
| incorporation
|
|
ARTS(NI) |
Articles
filed on: 8th, February 2001
| incorporation
|
|