AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, March 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 2nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th June 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th June 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sunday 20th June 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th January 2021
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2021 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 12th, August 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Thursday 4th April 2013) of a secretary
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2011
filed on: 8th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th June 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2010
filed on: 11th, April 2012
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2011
filed on: 8th, September 2011
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2011
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd September 2010
filed on: 3rd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th June 2010
filed on: 3rd, September 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 2nd June 2010 from C/O C & H Jefferson Norwich Union House 7 Fountain Street Belfast BT1 5EA
filed on: 2nd, June 2010
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2009
filed on: 8th, April 2010
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
20/06/09 annual return shuttle
filed on: 27th, July 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 22nd, July 2009
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
20/06/08 annual return shuttle
filed on: 27th, June 2008
|
annual return |
Free Download
(7 pages)
|
296(NI) |
On Thursday 27th September 2007 Change of dirs/sec
filed on: 27th, September 2007
|
officers |
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, August 2007
|
capital |
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 7th, August 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 3rd, August 2007
|
mortgage |
Free Download
(6 pages)
|
296(NI) |
On Thursday 5th July 2007 Change of dirs/sec
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Thursday 5th July 2007 Change of dirs/sec
filed on: 5th, July 2007
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 5th, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2007
|
incorporation |
Free Download
(20 pages)
|