CS01 |
Confirmation statement with updates May 1, 2024
filed on: 2nd, May 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 2nd, May 2024
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 2, 2023 - new secretary appointed
filed on: 1st, May 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 1st, May 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glenoak House Nutts Corner Road Crumlin BT29 4BW Northern Ireland to Glenoak House Nutts Corner Road Crumlin Co Antrim BT29 4BW on April 30, 2024
filed on: 30th, April 2024
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 2, 2023
filed on: 30th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 53 Mill Road Crumlin Co Antrim Bt29 to Glenoak House Nutts Corner Road Crumlin BT29 4BW on May 8, 2017
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 31st, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2010 with full list of members
filed on: 12th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
371S(NI) |
01/05/09 annual return shuttle
filed on: 7th, July 2009
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 30th, May 2009
|
accounts |
Free Download
(4 pages)
|
AC(NI) |
31/03/09 annual accts
filed on: 30th, May 2009
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
01/05/08 annual return shuttle
filed on: 9th, July 2008
|
annual return |
Free Download
(5 pages)
|
371S(NI) |
01/05/07 annual return shuttle
filed on: 28th, June 2007
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On May 25, 2007 Change of dirs/sec
filed on: 25th, May 2007
|
officers |
Free Download
(2 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 25th, May 2007
|
accounts |
Free Download
(4 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 17th, November 2006
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
01/05/06 annual return shuttle
filed on: 15th, August 2006
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
01/05/05 annual return shuttle
filed on: 17th, September 2005
|
annual return |
Free Download
(7 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 4th, May 2005
|
accounts |
Free Download
(4 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 23rd, September 2004
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
01/05/04 annual return shuttle
filed on: 1st, June 2004
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/03 annual accts
filed on: 14th, June 2003
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
01/05/03 annual return shuttle
filed on: 2nd, May 2003
|
annual return |
Free Download
(5 pages)
|
233(NI) |
Change of ARD
filed on: 14th, November 2002
|
accounts |
|
296(NI) |
On June 12, 2002 Change of dirs/sec
filed on: 12th, June 2002
|
officers |
|
295(NI) |
Change in sit reg add
filed on: 12th, June 2002
|
address |
|
296(NI) |
On June 12, 2002 Change of dirs/sec
filed on: 12th, June 2002
|
officers |
|
G23(NI) |
Decln complnce reg new co
filed on: 1st, May 2002
|
other |
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 1st, May 2002
|
other |
|
ARTS(NI) |
Articles
filed on: 1st, May 2002
|
incorporation |
|
MEM(NI) |
Memorandum
filed on: 1st, May 2002
|
incorporation |
|