AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Trinity Methodist Church Ballymacoss Avenue Lisburn Co Antrim BT28 2GU. Change occurred on March 22, 2019. Company's previous address: C/O C/O Trinity Methodist Church C/O Trinity Methodist Church Ballymacoss Avenue Lisburn County Antrim BT28 2GX Northern Ireland.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2017
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, June 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2016
| incorporation
|
Free Download
(24 pages)
|
AR01 |
Annual return, no members record, drawn up to March 9, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, February 2016
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, February 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Trinity Methodist Church C/O Trinity Methodist Church Ballymacoss Avenue Lisburn County Antrim BT28 2GX. Change occurred on February 8, 2016. Company's previous address: 8 Conway Street Lisburn County Antrim BT27 4AD.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, May 2015
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return, no members record, drawn up to March 9, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 28, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2015
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2015 new director was appointed.
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, April 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, April 2014
| incorporation
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: January 16, 2014) of a secretary
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 9, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2013
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 9, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2012
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(44 pages)
|