(CS01) Confirmation statement with no updates February 19, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG to Suite 6 Alexander House 17a Ormeau Avenue Belfast BT2 8HD on February 6, 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2019
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control February 21, 2019
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 20, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On December 31, 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control February 15, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 15, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 15, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 15, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 3, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 3, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 7, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 7, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2016 to December 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 7, 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to July 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 7, 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2013
| incorporation
|
|
(SH01) Capital declared on August 7, 2013: 100.00 GBP
capital
|
|