CS01 |
Confirmation statement with updates 2023-12-06
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 7th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 7th, January 2023
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, December 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-17
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-17
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021-02-17
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-02-17
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Church Street Belfast BT1 1PG Northern Ireland to Brunswick Moviebowl Brunswick Lane, Pennyburn Industrial Estate, Pennyburn, Londonderry BT48 0LU on 2021-03-19
filed on: 19th, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-06
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-06
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-06
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2015-12-31 to 2016-03-31
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Station Road Holywood County Down BT18 0BP to 15 Church Street Belfast BT1 1PG on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-06 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2015-08-17
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-06 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-12-12: 300.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|