CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 31st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Dec 2018
filed on: 19th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 20th Feb 2017 secretary's details were changed
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Glenburn the Burn Road Doagh Ballyclare County Antrim BT39 0RE Northern Ireland on Sat, 2nd May 2015 to Glenburn 123 the Burn Road Doagh Ballyclare County Antrim BT39 0RE
filed on: 2nd, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Legaloy Road Ballyclare County Antrim BT39 9PS Northern Ireland on Sat, 2nd May 2015 to Glenburn 123 the Burn Road Doagh Ballyclare County Antrim BT39 0RE
filed on: 2nd, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|