(AA) Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(26 pages)
|
(SH01) Capital declared on August 21, 2023: 12649940.00 GBP
filed on: 23rd, August 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 23, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2021
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6265190002, created on October 26, 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(75 pages)
|
(CH01) On September 24, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 5, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(24 pages)
|
(AA01) Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on December 22, 2015: 5831586.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 28, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 17-19 Butcher Street Londonderry BT48 6HL. Change occurred on April 10, 2015. Company's previous address: C/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6265190001, created on February 3, 2015
filed on: 10th, February 2015
| mortgage
|
Free Download
(75 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, December 2014
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, December 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|