(CS01) Confirmation statement with no updates Wednesday 7th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 13th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, November 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(CH01) On Saturday 9th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Garland Hill Belfast BT8 6YL to 15 Russell Park Belfast BT5 7QW on Thursday 13th August 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(AR01) Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 30th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 17th June 2013 from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast Co Antrim BT7 1SH Northern Ireland
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 9th April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 27th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 15th September 2010 from Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th April 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 15th July 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 7th April 2009 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2010 to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th June 2010 from 6 Garland Hill Belfast BT8 6YL
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
(296(NI)) On Friday 13th March 2009 Change of dirs/sec
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Friday 18th April 2008 Change of dirs/sec
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2008
| incorporation
|
Free Download
(19 pages)
|