CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-01-13) of a secretary
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-13
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-06
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-06
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-06
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 9th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 2.00 GBP
|
capital |
|
CH03 |
On 2015-12-02 secretary's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-02-28
filed on: 1st, February 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, December 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 81 Old Holywood Road Belfast Co Antrim BT4 2HL. Change occurred on 2015-12-02. Company's previous address: 601 Antrim Road Belfast Co. Antrim BT15 4DX.
filed on: 2nd, December 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 6th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 2.00 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-06
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 2nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 18th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, December 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2012-02-07
filed on: 12th, June 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Howard Buildings 26 Howard Street Belfast County Antrim BT1 6PB on 2012-04-05
filed on: 5th, April 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 2nd, March 2012
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-07
filed on: 9th, March 2011
|
annual return |
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 3rd, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2008-02-07
filed on: 24th, March 2010
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-02-07
filed on: 24th, March 2010
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2010-03-24) of a secretary
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-07
filed on: 24th, March 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 9th, January 2010
|
accounts |
Free Download
(5 pages)
|
AC(NI) |
29/02/08 annual accts
filed on: 7th, March 2009
|
accounts |
Free Download
(5 pages)
|
296(NI) |
On 2008-01-29 Change of dirs/sec
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
AC(NI) |
28/02/07 annual accts
filed on: 10th, January 2008
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
07/02/07 annual return shuttle
filed on: 10th, October 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
28/02/06 annual accts
filed on: 14th, March 2007
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
07/02/06 annual return shuttle
filed on: 16th, January 2007
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On 2005-02-16 Change of dirs/sec
filed on: 16th, February 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2005
|
incorporation |
Free Download
(19 pages)
|