PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 3, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Oakmont House 2 Queens Road Lisburn BT27 4TZ. Change occurred on August 6, 2020. Company's previous address: Oakmount House 2 Queens Road Lisburn Down BT27 4TZ.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 20, 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 20, 2013
filed on: 11th, September 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: 15 Galway Park Belfast BT16 2AN
filed on: 8th, March 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, February 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
20/05/09 annual return shuttle
filed on: 24th, July 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On June 3, 2008 Change of dirs/sec
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(20 pages)
|