CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 10th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2019/02/17 - the day director's appointment was terminated
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/03
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/23.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/23. New Address: 18 Victor Place Belfast BT6 8DE. Previous address: 91 Fairfield Road Bangor County Down BT20 4TP Northern Ireland
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/04/23
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/23
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/23
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/07/11. New Address: 91 Fairfield Road Bangor County Down BT20 4TP. Previous address: 91 Fairfield Road Bangor County Down BT20 4TP Northern Ireland
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/11. New Address: 91 Fairfield Road Bangor County Down BT20 4TP. Previous address: 7 Julia Street Belfast County Antrim BT4 1GD Northern Ireland
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
SH01 |
12.00 GBP is the capital in company's statement on 2016/05/14
filed on: 14th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/12 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/05/12 - the day secretary's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/05/12
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/12 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/05/12
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2016
| incorporation
|
Free Download
(27 pages)
|