(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2024/01/12
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/01/12
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/01/12
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge NI6106820002 satisfaction in full.
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6106820003 satisfaction in full.
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2019/01/13
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/12
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/01/12
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/01/12
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 6106820003
filed on: 19th, May 2014
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/27
capital
|
|
(MR01) Registration of charge 6106820002
filed on: 23rd, December 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 11th, October 2013
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, May 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/04/24.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/24 - the day director's appointment was terminated
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/04/30. Originally it was 2013/01/31
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/24 from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2012
| incorporation
|
Free Download
(7 pages)
|