AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Fortfield Dromore Down BT25 1DD to 1 Lower Quilly Road Dromore Co. Down BT25 1NL on February 2, 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from October 31, 2015 to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 30, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2014: 1.00 GBP
capital
|
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Thornleigh Drive Lisburn Antrim BT28 2DS to 22 Fortfield Dromore Down BT25 1DD on November 26, 2014
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 30, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 30, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 30, 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 30, 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2010
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, March 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, March 2010
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(29 pages)
|