(CS01) Confirmation statement with no updates 3rd December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd October 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) 2nd October 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd October 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd October 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On 20th February 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 14th June 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 8th January 2021 - the day director's appointment was terminated
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) 30th April 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI6172320002, created on 22nd July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge NI6172320001 in full
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) 31st March 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 17th August 2017. New Address: Block a, Boucher Business Studios 9 Glenmachan Place Belfast Co Antrim BT12 6QH. Previous address: Unit 41 North City Business Centre Belfast Co Antrim BT15 2GG
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2016
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th December 2016
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th April 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6172320001, created on 27th January 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd December 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 201.00 GBP
capital
|
|
(SH01) Statement of Capital on 7th October 2015: 201.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(TM01) 7th October 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th April 2015: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 49 Duncairn Gardens Belfast BT15 2GG on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th March 2014: 200.00 GBP
capital
|
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th January 2014: 200.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|