LLCS01 |
Confirmation statement with no updates March 4, 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates March 4, 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates March 4, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from The Hatchery Ni Suite 19 Antrim Enterprise Park 58 Greystone Road Antrim BT41 1JZ Northern Ireland to The Hatchery Ni Suite 19 Antrim Enterprise Park 58 Greystone Road Antrim BT41 1JZ on June 15, 2021
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 6B Upper Water Street Newry BT34 1DJ Northern Ireland to The Hatchery Ni Suite 19 Antrim Enterprise Park 58 Greystone Road Antrim BT41 1JZ on June 15, 2021
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates March 4, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
LLAP02 |
New member was appointed on June 15, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on June 15, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: June 15, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: June 15, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates March 4, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 138 University Street Belfast BT7 1HJ Northern Ireland to 6B Upper Water Street Newry BT34 1DJ on January 13, 2020
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates March 4, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On November 8, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On November 8, 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 21 Botanic Avenue Suite 15 Belfast BT7 1JJ to 138 University Street Belfast BT7 1HJ on November 8, 2018
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(8 pages)
|
LLCS01 |
Confirmation statement with no updates March 4, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
LLAP01 |
On May 18, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: May 18, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: May 18, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
LLAP01 |
On May 18, 2017 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: May 18, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates March 4, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to March 4, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to March 4, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 4th, March 2014
|
incorporation |
Free Download
(5 pages)
|