AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/23
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/23
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/23
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 28th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/02/15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/12. New Address: 11 Sentry Lane Newtownabbey Antrim BT36 4XX. Previous address: Unit 39 Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey County Antrim BT36 4GN
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/07
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/07
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/07
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/08/13. New Address: Unit 39 Mallusk Enterprise Park 2 Mallusk Drive Newtownabbey County Antrim BT36 4GN. Previous address: 73 12 Cido Innovation Centre 73 Charlestown Road Portadown County Armagh BT63 5PP Northern Ireland
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/31
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/31
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/07 from 9 Oakdene Park Portadown Craigavon County Armagh BT63 5SB
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/07 from 12 Cido Innovation Centre 73 Charlestown Road Portadown County Armagh BT63 5PP Northern Ireland
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/20 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2013
| incorporation
|
Free Download
(7 pages)
|