AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 6th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Oct 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Apr 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Apr 2019 new director was appointed.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Mar 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Wed, 13th Mar 2019, company appointed a new person to the position of a secretary
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 Cregagh Road Belfast BT6 8PY on Wed, 13th Mar 2019 to Bennett Estate Agents 184 Lisburn Road Belfast BT9 6AL
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Oct 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Oct 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Oct 2013
filed on: 27th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2013: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Oct 2012
filed on: 23rd, November 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Oct 2011
filed on: 9th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 18th Oct 2011 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Dec 2011. Old Address: 50 Bedford Street Belfast BT2 7FW
filed on: 12th, December 2011
|
address |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Oct 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Oct 2009
filed on: 22nd, March 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Oct 2008
filed on: 25th, February 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(7 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 17th, February 2009
|
accounts |
Free Download
(7 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 18th, December 2007
|
accounts |
Free Download
(7 pages)
|
371SR(NI) |
19/10/07
filed on: 5th, December 2007
|
annual return |
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 4th, December 2006
|
accounts |
Free Download
(1 page)
|
371S(NI) |
19/10/06 annual return shuttle
filed on: 27th, October 2006
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On Fri, 27th Oct 2006 Change of dirs/sec
filed on: 27th, October 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2005
|
incorporation |
Free Download
(21 pages)
|