AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 13th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-04-11
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-05-20) of a secretary
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-05-20
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-11
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 21st, March 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Brankins 51 Causeway Street Portrush BT56 8AD. Change occurred on 2021-11-12. Company's previous address: 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland.
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 23rd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-11
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-14
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 52 Windsor Avenue Belfast BT9 6EJ. Change occurred on 2020-09-28. Company's previous address: Unit 1 Glenbank House Hillsborough Business Park 1 Hillsborough Gardens Belfast BT6 9DT.
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-30
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-30
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 4th, February 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 6.00 GBP
filed on: 17th, May 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-11
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-11
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 2nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-05-02: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 2nd, May 2017
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to 2008-04-11
filed on: 16th, March 2017
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-04-11
filed on: 16th, March 2017
|
annual return |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-04-30
filed on: 7th, March 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 7th, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Glenbank House Hillsborough Business Park 1 Hillsborough Gardens Belfast BT6 9DT. Change occurred on 2017-02-28. Company's previous address: 81 Eglinton Street Portrush BT56 8DZ Northern Ireland.
filed on: 28th, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-23
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-23
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-08-23
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 81 Eglinton Street Portrush BT56 8DZ. Change occurred on 2016-08-23. Company's previous address: 7 Crosskennan Road Antrim Co Antrim BT41 2QJ.
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-19
filed on: 14th, April 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2016-01-06) of a secretary
filed on: 27th, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-06
filed on: 27th, January 2016
|
officers |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 23rd, July 2015
|
restoration |
Free Download
(1 page)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2010
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2010
|
gazette |
Free Download
(1 page)
|
AC(NI) |
30/04/07 annual accts
filed on: 4th, January 2008
|
accounts |
Free Download
(1 page)
|
371S(NI) |
11/04/07 annual return shuttle
filed on: 29th, August 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2006
|
incorporation |
Free Download
(14 pages)
|