(CS01) Confirmation statement with updates Thursday 21st December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 28th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 28th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th September 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 28th September 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 28th September 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Diamond Centre Market Street Magherafelt BT45 6ED. Change occurred on Thursday 15th September 2022. Company's previous address: 10a Ballynahinch Street Hillsborough County Down BT26 6AW Northern Ireland.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge NI6428470002 satisfaction in full.
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6428470001 satisfaction in full.
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st December 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6428470002, created on Friday 16th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge NI6428470001, created on Friday 16th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd December 2016 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2016
| incorporation
|
Free Download
(13 pages)
|