(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st June 2024
filed on: 5th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(36 pages)
|
(MR04) Charge NI6320750002 satisfaction in full.
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 2nd June 2021
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(34 pages)
|
(MR04) Charge NI6320750001 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
|
(MR01) Registration of charge NI6320750004, created on Tuesday 10th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge NI6320750003, created on Tuesday 10th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED Northern Ireland to 2nd Floor, the Linenhall 32 - 38 Linenhall Street Belfast Antrim BT2 8BG on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(34 pages)
|
(MR01) Registration of charge NI6320750002, created on Thursday 18th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd June 2017
filed on: 23rd, June 2017
| resolution
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6320750001
filed on: 2nd, May 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(34 pages)
|
(SH01) 420.00 GBP is the capital in company's statement on Tuesday 15th September 2015
filed on: 20th, February 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(TM02) Secretary appointment termination on Monday 16th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6320750001, created on Tuesday 15th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to Alfred House 4th Floor 19 - 21 Alfred Street Belfast BT2 8ED on Wednesday 9th September 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 3rd September 2015 - new secretary appointed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|