(CS01) Confirmation statement with updates December 13, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
(CH01) On January 5, 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 6219470003
filed on: 1st, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 6219470002
filed on: 26th, March 2014
| mortgage
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: C/O Mcguire & Farry Ltd 23 Emerson House Carryduff Belfast BT8 8DN Northern Ireland
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 6219470001
filed on: 14th, March 2014
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(29 pages)
|