AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 20, 2023 director's details were changed
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2023 new director was appointed.
filed on: 17th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 2, 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 47 Creevytenant Road Ballynahinch Co. Down BT24 8UJ Northern Ireland to 47 Creevytenant Road Ballynahinch BT24 8UJ on May 28, 2021
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
On May 10, 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2021
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47, Creevytenant Road, Ballynahinch Creevytenant Road Ballynahinch BT24 8UJ Northern Ireland to 47 47 Creevytenant Road Ballynahinch Co. Down BT24 8UJ on May 4, 2018
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 4, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Innisfayle Park Bangor BT19 1DP to 47, Creevytenant Road, Ballynahinch Creevytenant Road Ballynahinch BT24 8UJ on December 6, 2017
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 6, 2017
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2016, no shareholders list
filed on: 27th, June 2016
|
annual return |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 25th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 24, 2016 new director was appointed.
filed on: 25th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2015, no shareholders list
filed on: 29th, June 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
On March 9, 2015 new director was appointed.
filed on: 20th, April 2015
|
officers |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2014, no shareholders list
filed on: 24th, June 2014
|
annual return |
Free Download
(10 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 3, 2013, no shareholders list
filed on: 3rd, June 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2012, no shareholders list
filed on: 12th, June 2012
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, December 2011
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 20, 2011
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2011, no shareholders list
filed on: 20th, June 2011
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 20, 2011
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2010, no shareholders list
filed on: 16th, June 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
03/06/09 annual return shuttle
filed on: 19th, June 2009
|
annual return |
Free Download
(9 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 4th, February 2009
|
accounts |
Free Download
(7 pages)
|
296(NI) |
On June 27, 2008 Change of dirs/sec
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
371S(NI) |
03/06/08 annual return shuttle
filed on: 27th, June 2008
|
annual return |
Free Download
(8 pages)
|
296(NI) |
On June 27, 2008 Change of dirs/sec
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On June 27, 2008 Change of dirs/sec
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 25th, April 2008
|
accounts |
Free Download
(7 pages)
|
296(NI) |
On June 26, 2007 Change of dirs/sec
filed on: 26th, June 2007
|
officers |
Free Download
(2 pages)
|
371S(NI) |
03/06/07 annual return shuttle
filed on: 18th, June 2007
|
annual return |
Free Download
(8 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 31st, January 2007
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
03/06/06 annual return shuttle
filed on: 30th, June 2006
|
annual return |
Free Download
(8 pages)
|
AC(NI) |
31/03/05 annual accts
filed on: 26th, April 2006
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
03/06/05 annual return shuttle
filed on: 29th, June 2005
|
annual return |
Free Download
(8 pages)
|
AC(NI) |
31/03/04 annual accts
filed on: 7th, February 2005
|
accounts |
Free Download
(8 pages)
|
371S(NI) |
03/06/04 annual return shuttle
filed on: 7th, July 2004
|
annual return |
Free Download
(8 pages)
|
296(NI) |
On July 6, 2004 Change of dirs/sec
filed on: 6th, July 2004
|
officers |
|
296(NI) |
On July 6, 2004 Change of dirs/sec
filed on: 6th, July 2004
|
officers |
|
233(NI) |
Change of ARD
filed on: 30th, June 2003
|
accounts |
|
MEM(NI) |
Memorandum
filed on: 30th, May 2003
|
incorporation |
|
ARTS(NI) |
Articles
filed on: 30th, May 2003
|
incorporation |
|