(AA) Micro company accounts made up to 2023-04-30
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-27
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-03-27
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-09-01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2021-10-01 - new secretary appointed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-08-31
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-31
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-31
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 19 Highfield Close Omagh BT79 7WP on 2021-09-15
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 22nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-27
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-27
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-07-17
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-17
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 20th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-27
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 2016-12-06
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-08-19
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-08-19 - new secretary appointed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-09
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-27 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2015-03-31 to 2015-04-30
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-16
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-16
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-11
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-21
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-04-21
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-04-21 - new secretary appointed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-27 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-27 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast BT3 9JP Northern Ireland on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Crawford Sedgwick & Co 38 Hill Street Belfast BT1 2LB Northern Ireland on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-27 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Slieveard Park Road Omagh Co Tyrone BT79 7PA on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-03-27 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-03-27 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(28 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 7th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-03-27 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(13 pages)
|
(AC(NI)) 31/03/09 annual accts
filed on: 24th, July 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 27/03/09 annual return shuttle
filed on: 2nd, June 2009
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2008-04-09 Change of dirs/sec
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|