(CS01) Confirmation statement with no updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on April 20, 2021
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 24, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 137 York Road Belfast BT15 3GZ United Kingdom to Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6423820001, created on September 20, 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from Rushmere House 46 Cadogan Park Belfast Northern Ireland BT9 6HH to 137 York Road Belfast BT15 3GZ on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 1, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control November 25, 2016
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates November 24, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(AA01) Extension of current accouting period to January 31, 2018
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 172 Upper Malone Road Belfast BT17 9JZ Northern Ireland to Rushmere House 46 Cadogan Park Belfast Northern Ireland BT9 6HH on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2016
| incorporation
|
Free Download
(16 pages)
|