AA |
Accounts for a small company made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(16 pages)
|
AP03 |
On August 1, 2023 - new secretary appointed
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2023
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to 20-21a Heron Road Sydenham Business Park Belfast BT3 9HB on January 18, 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On June 1, 2020 - new secretary appointed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2019
|
incorporation |
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, May 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, March 2017
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2017
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 12, 2016: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on March 12, 2015
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 15th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 25th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 27th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On April 4, 2010 secretary's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
371S(NI) |
04/04/09 annual return shuttle
filed on: 20th, April 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/05/08 annual accts
filed on: 6th, April 2009
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
04/04/08 annual return shuttle
filed on: 6th, May 2008
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
31/05/07 annual accts
filed on: 11th, April 2008
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
04/04/07 annual return shuttle
filed on: 25th, April 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/05/06 annual accts
filed on: 3rd, April 2007
|
accounts |
Free Download
(7 pages)
|
AC(NI) |
31/05/05 annual accts
filed on: 6th, September 2006
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
04/04/06 annual return shuttle
filed on: 27th, April 2006
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/05/04 annual accts
filed on: 23rd, May 2005
|
accounts |
Free Download
(3 pages)
|
371S(NI) |
04/04/05 annual return shuttle
filed on: 20th, May 2005
|
annual return |
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 29th, October 2004
|
accounts |
|
371S(NI) |
04/04/04 annual return shuttle
filed on: 11th, May 2004
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
30/04/03 annual accts
filed on: 6th, March 2004
|
accounts |
Free Download
(3 pages)
|
371S(NI) |
04/04/03 annual return shuttle
filed on: 11th, April 2003
|
annual return |
Free Download
(4 pages)
|
AC(NI) |
30/04/02 annual accts
filed on: 8th, February 2003
|
accounts |
Free Download
(3 pages)
|
371S(NI) |
04/04/02 annual return shuttle
filed on: 24th, April 2002
|
annual return |
Free Download
(4 pages)
|
296(NI) |
On April 13, 2001 Change of dirs/sec
filed on: 13th, April 2001
|
officers |
Free Download
(2 pages)
|
MEM(NI) |
Memorandum
filed on: 4th, April 2001
|
incorporation |
|
ARTS(NI) |
Articles
filed on: 4th, April 2001
|
incorporation |
|