AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland on 9th September 2022 to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 85 University Street Belfast BT7 1HP on 21st March 2019 to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th July 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 21st February 2014, company appointed a new person to the position of a secretary
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 18th June 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 9th March 2010
filed on: 9th, March 2010
| officers
|
Free Download
(4 pages)
|
AP03 |
On 9th March 2010, company appointed a new person to the position of a secretary
filed on: 9th, March 2010
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(3 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 29th, January 2009
| accounts
|
Free Download
(4 pages)
|
296(NI) |
On 5th January 2009 Change of dirs/sec
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
371S(NI) |
18/06/08 annual return shuttle
filed on: 13th, November 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 27th June 2007 Change of dirs/sec
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 27th June 2007 Change of dirs/sec
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(16 pages)
|