AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 14th November 2021
filed on: 14th, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 14th November 2021
filed on: 14th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on Friday 9th October 2020
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on Tuesday 4th August 2020
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on Tuesday 4th August 2020
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 27th February 2017
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 27th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, October 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2013.
filed on: 20th, March 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2012
|
incorporation |
Free Download
(7 pages)
|