AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 131 Ravenhill Road Belfast BT6 8DR to 1 May Avenue Bangor BT20 4JT on April 3, 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 12th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2019: 170.00 GBP
filed on: 10th, February 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 3, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 31, 2018: 135.00 GBP
filed on: 3rd, September 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2017: 100.00 GBP
filed on: 7th, March 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 30, 2013. Old Address: C/O Unit 8a Dundonald Enterprise Pk Carrowreagh Road Belfast Co Down BT16 1QT
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 30th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to December 31, 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 4th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2012 with full list of members
filed on: 4th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 9, 2011. Old Address: C/O Mcguire & Farry Emerson House Carryduff Belfast BT8 8DN Northern Ireland
filed on: 9th, September 2011
|
address |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 26, 2011 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 18, 2010
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2010 new director was appointed.
filed on: 18th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 18, 2010
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
|
incorporation |
Free Download
(30 pages)
|