CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/15
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/15
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/09
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/09
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/04.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/09/04
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/09/04, company appointed a new person to the position of a secretary
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/04
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/04.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/04
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/09
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/09
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2012/08/31 from 2012/02/28
filed on: 6th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/09
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/01/24 from 9 Winter Garden 34 Alfred Street Belfast Co. Antrim BT2 8EP
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/26 from at the Offices of Hanna Thompson & Company Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP
filed on: 26th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/09
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/09
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/19 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/19 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 26th, March 2009
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
09/02/09 annual return shuttle
filed on: 1st, March 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
09/02/08 annual return shuttle
filed on: 27th, March 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
28/02/07 annual accts
filed on: 20th, June 2007
| accounts
|
Free Download
(6 pages)
|
296(NI) |
On 2007/05/21 Change of dirs/sec
filed on: 21st, May 2007
| officers
|
Free Download
(2 pages)
|
371S(NI) |
09/02/07 annual return shuttle
filed on: 9th, February 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
28/02/06 annual accts
filed on: 16th, November 2006
| accounts
|
Free Download
(4 pages)
|
296(NI) |
On 2006/03/09 Change of dirs/sec
filed on: 9th, March 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2006/03/08 Change of dirs/sec
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
371S(NI) |
09/02/06 annual return shuttle
filed on: 6th, March 2006
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 2005/02/17 Change of dirs/sec
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2005
| incorporation
|
Free Download
(18 pages)
|