CS01 |
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Nov 2016
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Nov 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Dec 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Tue, 26th May 2020. New Address: 34 Dufferin Avenue Bangor BT20 3AA. Previous address: C/O Briggs Accountancy Ltd 3 Holborn Avenue Bangor County Down BT20 5EH Northern Ireland
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge NI6349080008
filed on: 12th, August 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6349080009, created on Fri, 29th Mar 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6349080007, created on Wed, 12th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6349080008, created on Wed, 12th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge NI6349080004, created on Wed, 12th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6349080005, created on Wed, 12th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6349080006, created on Wed, 12th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On Mon, 20th Aug 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2016 to Sat, 31st Dec 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6349080003, created on Thu, 6th Oct 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6349080002, created on Thu, 31st Mar 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge NI6349080001, created on Thu, 24th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|