AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 7th, February 2024
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on 2024/01/03 from 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Unit 1, 739 Antrim Road Belfast County Antrim BT15 4EL
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2023/12/18
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, March 2023
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2022/12/18
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, October 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On 2021/12/18 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2021/12/18 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2021/12/18
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
2021/06/22 - the day director's appointment was terminated
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
LLAP01 |
New director appointment on 2021/04/06.
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2020/12/18
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates 2019/12/18
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, June 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
LLAD01 |
LLP address change on 2019/10/29 from 1 Campsie Business Park Mclean Road Eglinton Co. Londonderry BT47 3XX to 50 Stranmillis Embankment Belfast BT9 5FL
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2018/12/18
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates 2017/12/18
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, October 2017
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates 2016/12/18
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, November 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
Annual return - period up to 2015/12/18
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 16th, July 2015
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 2014/12/18
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 2nd, April 2014
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 2013/12/18
filed on: 18th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 4th, January 2013
|
accounts |
Free Download
(16 pages)
|
LLAR01 |
Annual return - period up to 2012/12/18
filed on: 18th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/06/30
filed on: 6th, March 2012
|
accounts |
Free Download
(15 pages)
|
LLAR01 |
Annual return - period up to 2011/12/18
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 5th, July 2011
|
accounts |
Free Download
(26 pages)
|
LLAR01 |
Annual return - period up to 2010/12/18
filed on: 13th, January 2011
|
annual return |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on 2011/01/12
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 2009/12/18
filed on: 10th, February 2010
|
annual return |
Free Download
(11 pages)
|