(CH01) On 2024/02/01 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/11/06. New Address: 1-6 st. Helens Business Park Holywood BT18 9HQ. Previous address: 1st Floor Building 2 st. Helens Business Park 130-134 High Street Holywood Down BT18 9HQ
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/08
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge NI6177520010 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520012 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520007 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520011 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520009 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520006 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520001 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520002 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520005 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520004 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6177520008 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/04/30
filed on: 2nd, February 2023
| accounts
|
Free Download
(32 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, January 2023
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6177520013, created on 2023/01/12
filed on: 13th, January 2023
| mortgage
|
Free Download
(95 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/16
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/12/16
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/08
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6177520012, created on 2022/03/25
filed on: 28th, March 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6177520011, created on 2022/03/25
filed on: 28th, March 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6177520010, created on 2022/03/25
filed on: 28th, March 2022
| mortgage
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2021/04/30
filed on: 7th, February 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 2020/04/30
filed on: 4th, May 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/03/30.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/30.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/04/30
filed on: 30th, December 2019
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge NI6177520009, created on 2019/11/28
filed on: 4th, December 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6177520008, created on 2019/11/28
filed on: 3rd, December 2019
| mortgage
|
Free Download
(8 pages)
|
(AUD) Resignation of an auditor
filed on: 10th, September 2019
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/08
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts for the period to 2018/04/30
filed on: 18th, February 2019
| accounts
|
Free Download
(27 pages)
|
(AD01) Address change date: 2019/02/18. New Address: 1st Floor Building 2 st. Helens Business Park 130-134 High Street Holywood Down BT18 9HQ. Previous address: 631 Lisburn Road Belfast BT9 7GT
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/04/30
filed on: 4th, February 2019
| accounts
|
Free Download
(27 pages)
|
(AA01) Accounting reference date changed from 2018/04/29 to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/04/30
filed on: 8th, May 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2018/04/08
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/04/29
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6177520007, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6177520004, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6177520005, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6177520006, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/04/08 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/08 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6177520003, created on 2015/02/27
filed on: 18th, March 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6177520002, created on 2015/01/12
filed on: 30th, January 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/08 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/18
capital
|
|
(MR01) Registration of charge 6177520001
filed on: 1st, April 2014
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2013
| incorporation
|
Free Download
(23 pages)
|