(TM01) Director appointment termination date: Monday 2nd October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 2nd October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 2nd October 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 2nd October 2023 - new secretary appointed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Topaz Service Station 80 Prince Andrew Way Carrickfergus County Antrim BT38 7TB Northern Ireland to Belfast Harbour Estate 1/19 Dargan Drive Belfast BT3 9JG on Tuesday 3rd October 2023
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 1st October 2023, originally was Sunday 31st March 2024.
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Charge NI0561910006 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge NI0561910004 satisfaction in full.
filed on: 27th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0561910006, created on Wednesday 19th December 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI0561910005, created on Wednesday 19th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI0561910004, created on Wednesday 18th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0561910003, created on Friday 4th November 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 74 Oriel Road Antrim Co Antrim BT41 4RH to Topaz Service Station 80 Prince Andrew Way Carrickfergus County Antrim BT38 7TB on Tuesday 31st May 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 10th August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
(AR01) Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 20th February 2013 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th February 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th February 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 10th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th August 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 10th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/08/09 annual return shuttle
filed on: 26th, September 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 10th, October 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/08/08 annual return shuttle
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/08/07 annual return shuttle
filed on: 25th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 10/08/06 annual return shuttle
filed on: 13th, October 2006
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 24th, August 2006
| address
|
Free Download
(1 page)
|
(233(NI)) Change of ARD
filed on: 24th, August 2006
| accounts
|
Free Download
(1 page)
|
(402(NI)) Pars re mortage
filed on: 10th, January 2006
| mortgage
|
Free Download
(11 pages)
|
(402(NI)) Pars re mortage
filed on: 16th, September 2005
| mortgage
|
Free Download
(11 pages)
|
(296(NI)) On Monday 5th September 2005 Change of dirs/sec
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2005
| incorporation
|
Free Download
(23 pages)
|