PROVIDING HOPE AND LIGHT

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Cessation of Nicola Russell as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Notification of Sarah Lucinda Campbell as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Nicola Russell as a director on 2022-09-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Appointment of Dr Sarah Lucinda Campbell as a director on 2021-10-14

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

19/10/2119 October 2021 Registered office address changed from C/O Jackson Andrews 60 Great Victoria Street Belfast Antrim BT2 7ET to 35B Main Street Ballyclare Antrim BT39 9AA on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mrs Nicola Russell on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Gordon Stewart on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Alexander John Hays on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA RUSSELL

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN HAYS

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON STEWART

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARY MONTGOMERY

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR ALEXANDER JOHN HAYS

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH RAINEY

View Document

28/01/2128 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2021

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company