AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 4, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to October 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 137 York Road, Opus House York Road Belfast BT15 3GZ United Kingdom to Second Floor Suite Legal & Financial House 137 York Road Belfast BT15 3GZ on June 5, 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 137 York Road Belfast Antrim BT15 3NN to 137 York Road, Opus House York Road Belfast BT15 3GZ on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 29, 2018
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 137 York Road Belfast BT15 3GZ Northern Ireland to 137 York Road Belfast Antrim BT15 3NN on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast Co. Antrim BT2 8BG to 137 York Road Belfast BT15 3GZ on July 27, 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 17, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(7 pages)
|