(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 24th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-05-21
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 28th, December 2021
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 2021-09-22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Glenwood Business Park Springbank Industrial Estate Belfast Antrim BT17 0QL to 64 Springbank Place Dunmurry Belfast BT17 0YU on 2021-06-03
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 4th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 4th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-05-21
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI0647510002, created on 2017-10-31
filed on: 1st, November 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-05-21 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-05-21 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 4th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-05-21 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-25: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-21 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-05-21 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 30th, January 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2011-05-21 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-21 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2011-05-21 secretary's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 27 a & B Glenwood Business Park Sprringbank Industrial Estate Pembrook Loop Road Belfast BT17 0QL Northern Ireland on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-05-21 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-05-21 secretary's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-21 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-21 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2009-10-02: 1000.00 GBP
filed on: 22nd, September 2010
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 12th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 27 a & B Glenwood Business Centre Springbank Industrial Estate Pembrook Loop Road, Belfast BT17 0QA on 2010-03-06
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(371S(NI)) 21/05/09 annual return shuttle
filed on: 30th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 6th, April 2009
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 20th, November 2008
| mortgage
|
Free Download
(3 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 12th, November 2008
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 12th, November 2008
| resolution
|
Free Download
(1 page)
|
(371S(NI)) 21/05/08 annual return shuttle
filed on: 9th, June 2008
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
(296(NI)) On 2007-07-02 Change of dirs/sec
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2007-07-02 Change of dirs/sec
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(21 pages)
|