PSC08 |
Notification of a person with significant control statement
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Limavady Business Park Bwest 89 Dowland Road Limavady BT49 0HR. Change occurred on May 2, 2018. Company's previous address: 35 Bolea Road Limavady BT49 0QT Northern Ireland.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 11, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 11, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 16, 2018: 33.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2017: 26.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 7, 2017) of a secretary
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Bolea Road Limavady BT49 0QT. Change occurred on September 7, 2017. Company's previous address: 25F Longfield Road Eglinton Londonderry BT47 3PY Northern Ireland.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25F Longfield Road Eglinton Londonderry BT47 3PY. Change occurred on February 24, 2017. Company's previous address: Moncrief 19 Main Street Eglinton Londonderry BT47 3AB.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 13, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 23, 2013. Old Address: C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(21 pages)
|