(TM01) Director appointment termination date: Wednesday 22nd March 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th November 2023.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th September 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 1st December 2021
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36-38 Northland Row Dungannon Tyrone BT71 6AP Northern Ireland to 20 High Street Larne BT40 1JN on Thursday 4th January 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th September 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA to 36-38 Northland Row Dungannon Tyrone BT71 6AP on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 20th September 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE Northern Ireland to Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA on Tuesday 20th July 2021
filed on: 20th, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 28 Cluntagh Road Hillsborough BT26 6BW Northern Ireland to Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE on Friday 31st August 2018
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 C/O Rsm Mcclure Watters Lanyon Quay Belfast Antrim BT1 3LG Northern Ireland to 28 Cluntagh Road Hillsborough BT26 6BW on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|