AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 28th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 3rd, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Apr 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Apr 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: 145a Bangor Road Newtownards BT23 7AU. Previous address: 318 Gilnahirk Road Belfast Belfast BT5 7SL Northern Ireland
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Feb 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: 318 Gilnahirk Road Belfast Belfast BT5 7SL. Previous address: 32 Cregagh Road Belfast County Antrim BT6 9EQ Northern Ireland
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: 32 Cregagh Road Belfast County Antrim BT6 9EQ. Previous address: Apartment a 145 Bangor Road Newtownards County Down BT23 7AU
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 2nd Sep 2019 - the day secretary's appointment was terminated
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 2nd Sep 2019 - the day director's appointment was terminated
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 23rd, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 23rd Apr 2016: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 23rd, April 2016
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 20th Apr 2015
filed on: 26th, April 2015
|
officers |
Free Download
|
TM02 |
Mon, 20th Apr 2015 - the day secretary's appointment was terminated
filed on: 26th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 26th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on Sun, 26th Apr 2015: 5.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 26th, April 2015
|
accounts |
Free Download
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 26th, April 2015
|
officers |
Free Download
|
AD01 |
Address change date: Thu, 19th Feb 2015. New Address: Apartment a 145 Bangor Road Newtownards County Down BT23 7AU. Previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast Co Antrim BT9 6AF
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 5.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 18th, October 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd May 2012. Old Address: 60 Lisburn Road Belfast BT9 6AF
filed on: 2nd, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 2nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 16th, May 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(2 pages)
|
TM02 |
Thu, 17th Jun 2010 - the day secretary's appointment was terminated
filed on: 17th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Apr 2010 with full list of members
filed on: 17th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Apr 2010 director's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 7th Apr 2010 secretary's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 16th, February 2010
|
accounts |
Free Download
(2 pages)
|
371S(NI) |
07/04/09 annual return shuttle
filed on: 6th, May 2009
|
annual return |
Free Download
(7 pages)
|
296(NI) |
On Wed, 16th Apr 2008 Change of dirs/sec
filed on: 16th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2008
|
incorporation |
Free Download
(13 pages)
|