(AP01) On Tue, 12th Sep 2023 new director was appointed.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 9th Sep 2022. New Address: C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX. Previous address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Sep 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Sep 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 22nd Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Oct 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 7th Dec 2020 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Sun, 1st Dec 2019 - the day director's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Apr 2019. New Address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Previous address: 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 29th Nov 2018 secretary's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 1st Aug 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th Aug 2016. New Address: 85 University Street Belfast Co. Antrim BT7 1HP. Previous address: C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Feb 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(17 pages)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Feb 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(15 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(13 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 202.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(15 pages)
|
(AP01) On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th May 2013 - the day director's appointment was terminated
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(15 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Aug 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Feb 2012 - the day director's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Feb 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Feb 2012 - the day director's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Feb 2012 - the day director's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 5th Jan 2012 - the day secretary's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 4th Jan 2012 - the day secretary's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Jan 2012 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Jan 2012 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Jan 2012 - the day director's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Jan 2012. Old Address: 75 Derriaghy Industrial Park Dunmurry Belfast BT17 9HU
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 11th Jan 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 2nd Sep 2010: 27.00 GBP
filed on: 10th, September 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2009: 111.00 GBP
filed on: 10th, September 2010
| capital
|
Free Download
(2 pages)
|
(CH03) On Tue, 15th Jun 2010 secretary's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(6 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(7 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(7 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(7 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(7 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 23rd, August 2009
| capital
|
Free Download
(3 pages)
|
(371S(NI)) 20/06/09 annual return shuttle
filed on: 15th, July 2009
| annual return
|
Free Download
(10 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 23rd, June 2009
| capital
|
Free Download
(3 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 6th, March 2009
| capital
|
Free Download
(3 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, September 2008
| capital
|
Free Download
(4 pages)
|
(233(NI)) Change of ARD
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(23 pages)
|