AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st June 2023.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(10 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
(11 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd August 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Greenview Park Upper Malone Road Belfast BT9 6TZ to 245 Hillhall Road Lisburn BT27 5JQ on Thursday 23rd July 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 28th March 2014 with full list of members
filed on: 3rd, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 28th March 2013 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 8th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 2nd February 2011 from C/O Goldblatt Mcguigan 19 Alfred Street Belfast Antrim BT2 8EQ Northern Ireland
filed on: 2nd, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 28th March 2010 with full list of members
filed on: 6th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 28th March 2010 secretary's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 5th July 2010 from 12 Greenview Park Upper Malone Road Belfast Antrim BT9 6TZ
filed on: 5th, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 25th February 2010 from Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ
filed on: 25th, February 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
28/03/09 annual return shuttle
filed on: 8th, April 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 2nd, April 2009
|
accounts |
Free Download
(8 pages)
|
371S(NI) |
28/03/08 annual return shuttle
filed on: 12th, May 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 8th, May 2008
|
accounts |
Free Download
(7 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 4th, April 2007
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
28/03/07 annual return shuttle
filed on: 4th, April 2007
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
28/03/06 annual return shuttle
filed on: 15th, May 2006
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 14th, February 2006
|
accounts |
Free Download
(5 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 18th, February 2005
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
28/03/04 annual return shuttle
filed on: 4th, June 2004
|
annual return |
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 20th, October 2003
|
address |
|
295(NI) |
Change in sit reg add
filed on: 12th, May 2003
|
address |
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 12th, May 2003
|
resolution |
|
UDM+A(NI) |
Updated mem and arts
filed on: 12th, May 2003
|
incorporation |
|
296(NI) |
On Monday 12th May 2003 Change of dirs/sec
filed on: 12th, May 2003
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Monday 12th May 2003 Change of dirs/sec
filed on: 12th, May 2003
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Monday 12th May 2003 Change of dirs/sec
filed on: 12th, May 2003
|
officers |
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 16th, April 2003
|
change of name |
Free Download
(1 page)
|
ARTS(NI) |
Articles
filed on: 28th, March 2003
|
incorporation |
Free Download
(6 pages)
|
MEM(NI) |
Memorandum
filed on: 28th, March 2003
|
incorporation |
Free Download
(7 pages)
|