(PSC04) Change to a person with significant control 2024-01-04
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Saw Mill Ballynahinch Road Crossgar Downpatrick BT30 9HS Northern Ireland to The Saw Mill 43 - 45 Ballynahinch Road Crossgar Co Down BT30 9HS on 2024-01-05
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024-01-04 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-04 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-12-04 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-04
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-12-04 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 280 Comber Road Lisburn County Down BT27 6TA Northern Ireland to The Saw Mill Ballynahinch Road Crossgar Downpatrick BT30 9HS on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-12-04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-09-05
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-05
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-02-05
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-02-04
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-02-04 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-05
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-05
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 38 6 Enterprise Crescent Lisburn BT28 2BP Northern Ireland to 280 Comber Road Lisburn County Down BT27 6TA on 2019-08-05
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-09
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-05
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box BT1 1LU 12-16 3rd Floor, Arnott House Bridge Street Belfast BT1 1LU United Kingdom to Unit 38 Enterprise Crescent Lisburn BT28 2BP on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 38 Enterprise Crescent Lisburn BT28 2BP Northern Ireland to Unit 38 6 Enterprise Crescent Lisburn BT28 2BP on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Rose Meadows Rose Meadows Lisburn Co Antrim BT28 2FB Northern Ireland to PO Box BT1 1LU 12-16 3rd Floor, Arnott House Bridge Street Belfast BT1 1LU on 2018-06-14
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-05-31
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-06-20
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 4, 36 Dundrod Road Nutts Corner Crumlin County Antrim BT29 4st Northern Ireland to 3 Rose Meadows Rose Meadows Lisburn Co Antrim BT28 2FB on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-04-28
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2016-10-11 secretary's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-10-11 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-04-01 secretary's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-02-06: 2.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-20 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Pond Park Heights Pond Park Road Lisburn Antrim BT28 3QJ to Unit 4, 36 Dundrod Road Nutts Corner Crumlin County Antrim BT29 4st on 2016-06-20
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-06 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Pond Park Road Lisburn County Antrim BT28 3QJ Northern Ireland to 5 Pond Park Heights Pond Park Road Lisburn Antrim BT28 3QJ on 2015-08-06
filed on: 6th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|