CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
8th February 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2019
filed on: 16th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2018
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
18th April 2018 - the day secretary's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2018
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 27th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
26th January 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
19th January 2018 - the day secretary's appointment was terminated
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2nd March 2017
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2016, no shareholders list
filed on: 13th, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 14th June 2015, no shareholders list
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th May 2015. New Address: 3a Market Street Bangor County Down BT20 4SP. Previous address: Ab3 Strangford Park, Ards Business Centre. Jubilee Road. Newtownards Co. Down BT23 4YH
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2014, no shareholders list
filed on: 10th, July 2014
|
annual return |
Free Download
(2 pages)
|
TM01 |
10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Ab1-Ab3 Strangford Park, Ards Business Centre Jubilee Road Newtownards Co. Down BT23 4YH on 16th June 2013
filed on: 16th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2013, no shareholders list
filed on: 16th, June 2013
|
annual return |
Free Download
(3 pages)
|