AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, December 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 21, 2022 - 95.00 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on December 17, 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on September 20, 2017: 115.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2016: 110.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on February 23, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from At the Offices Ofhanna Thompson Ltd Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP to Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN on February 11, 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 22, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 7, 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On March 29, 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 26, 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 17, 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 17, 2010 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 17, 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 14, 2009 secretary's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 3rd, April 2009
| accounts
|
Free Download
(2 pages)
|
371S(NI) |
17/10/08 annual return shuttle
filed on: 5th, December 2008
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On October 25, 2007 Change of dirs/sec
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(20 pages)
|