AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2nd Floor 39 Church Road Holywood BT18 9BU Northern Ireland on 24th June 2021 to Osprey House 26 Church Road Holywood BT18 9BU
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 11th December 2018, company appointed a new person to the position of a secretary
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 39 2nd Floor 39 Church Road Holywood County Down BT18 9BU Northern Ireland on 15th April 2016 to 2nd Floor 39 Church Road Holywood BT18 9BU
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Montgomery House 478 Castlereagh Raod Belfast BT5 6BQ on 30th September 2015 to 39 2nd Floor 39 Church Road Holywood County Down BT18 9BU
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2015
filed on: 4th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th April 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
04/04/09 annual return shuttle
filed on: 20th, April 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 28th, February 2009
| accounts
|
Free Download
(7 pages)
|
295(NI) |
Change in sit reg add
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
371S(NI) |
04/04/08 annual return shuttle
filed on: 9th, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 17th, February 2008
| accounts
|
Free Download
(8 pages)
|
295(NI) |
Change in sit reg add
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
371S(NI) |
04/04/07 annual return shuttle
filed on: 6th, April 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 15th, September 2006
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
04/04/06 annual return shuttle
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 9th, January 2006
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
30/04/04 annual accts
filed on: 15th, February 2005
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
04/04/04 annual return shuttle
filed on: 25th, May 2004
| annual return
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 29th, April 2003
| address
|
|
296(NI) |
On 29th April 2003 Change of dirs/sec
filed on: 29th, April 2003
| officers
|
|
296(NI) |
On 29th April 2003 Change of dirs/sec
filed on: 29th, April 2003
| officers
|
|
ARTS(NI) |
Articles
filed on: 4th, April 2003
| incorporation
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 4th, April 2003
| other
|
|
MEM(NI) |
Memorandum
filed on: 4th, April 2003
| incorporation
|
|
G23(NI) |
Decln complnce reg new co
filed on: 4th, April 2003
| other
|
|