(MR04) Satisfaction of charge NI6375310004 in full
filed on: 13th, April 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2024-04-03
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6375310002 in full
filed on: 25th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6375310003 in full
filed on: 25th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-03
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-03
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-03
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-03
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6375310004, created on 2019-05-21
filed on: 30th, May 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2019-04-03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6375310003, created on 2018-04-12
filed on: 1st, May 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6375310002, created on 2018-04-12
filed on: 24th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2018-03-13
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-13 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-13
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-03-13 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-13 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-13
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-03
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-03-13 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-13
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Shell Hill Crescent Atlantic Road Coleraine Londonderry BT52 2LF Northern Ireland to 133 Hopefield Road Portrush County Antrim BT56 8NZ on 2018-03-15
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6375310001 in full
filed on: 5th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-05-08 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-08 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-08 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-08 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Inn Road Dollingstown Craigavon Armagh BT66 7JN Northern Ireland to 6 Shell Hill Crescent Atlantic Road Coleraine Londonderry BT52 2LF on 2017-04-26
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6375310001, created on 2017-02-13
filed on: 20th, February 2017
| mortgage
|
Free Download
(13 pages)
|
(AA01) Current accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2016-04-04: 100.00 GBP
capital
|
|