(CS01) Confirmation statement with no updates 2023-09-27
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN Northern Ireland to 375-377 Ormeau Road Belfast BT7 3GP on 2023-01-18
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-27
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-09-27
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-09-27
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-09-26 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-27
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-09-26
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-26
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-09-03 secretary's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-03
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2019-09-03 - new secretary appointed
filed on: 1st, October 2019
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-09-27
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-09-27
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Bdo Northern Ireland 10 Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN Northern Ireland to Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN on 2017-10-26
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-09-27
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast BT1 5BN to C/O C/O Bdo Northern Ireland 10 Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN on 2016-10-03
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-27 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2015-12-21: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-09-27 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-10-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-09-27 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-09-27 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 29th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-09-27 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 29th, July 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2010-09-27 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 23rd, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2009-09-27 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(8 pages)
|
(AC(NI)) 30/09/08 annual accts
filed on: 1st, August 2009
| accounts
|
Free Download
(7 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 28th, October 2008
| capital
|
Free Download
(2 pages)
|
(371S(NI)) 27/09/08 annual return shuttle
filed on: 1st, October 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/07 annual accts
filed on: 28th, March 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 27/09/07 annual return shuttle
filed on: 9th, October 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/06 annual accts
filed on: 30th, April 2007
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 27/09/06 annual return shuttle
filed on: 18th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/05 annual accts
filed on: 11th, October 2006
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 27/09/05 annual return shuttle
filed on: 27th, November 2005
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/04 annual accts
filed on: 14th, November 2005
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 27/09/04 annual return shuttle
filed on: 24th, November 2004
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/09/03 annual accts
filed on: 8th, September 2004
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 27/09/03 annual return shuttle
filed on: 6th, January 2004
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 15th, October 2002
| mortgage
|
Free Download
(4 pages)
|
(296(NI)) On 2002-10-07 Change of dirs/sec
filed on: 7th, October 2002
| officers
|
|
(G23(NI)) Decln complnce reg new co
filed on: 27th, September 2002
| other
|
|
(ARTS(NI)) Articles
filed on: 27th, September 2002
| incorporation
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 27th, September 2002
| other
|
|
(MEM(NI)) Memorandum
filed on: 27th, September 2002
| incorporation
|
Free Download
|