(AP01) New director appointment on Wednesday 17th April 2024.
filed on: 22nd, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th April 2024.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th April 2024
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 15th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 52 Upper Lisburn Road Finaghy Belfast BT10 0AB. Change occurred on Tuesday 12th February 2019. Company's previous address: 78 Andersonstown Park West Belfast Antrim BT11 8SP Northern Ireland.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th February 2019.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 11th February 2019) of a secretary
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th January 2019.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Andersonstown Park West Belfast Antrim BT11 8SP. Change occurred on Tuesday 15th January 2019. Company's previous address: 5 Casement Manor 91-93 Andersonstown Road Belfast Antrim BT11 9BS.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 91-93 Andersonstown Road Andersonstown Road Belfast BT11 9BS. Change occurred at an unknown date. Company's previous address: 91-93 Andersonstown Road Andersonstown Road Belfast BT11 9BS Northern Ireland.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address 91-93 Andersonstown Road Andersonstown Road Belfast BT11 9BS. Change occurred at an unknown date. Company's previous address: 50 Kennedy Way Belfast BT11 9AP Northern Ireland.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 18th November 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th January 2015.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th January 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 17th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Casement Manor 91-93 Andersonstown Road Belfast Antrim BT11 9BS. Change occurred on Monday 1st December 2014. Company's previous address: 5, Casement Manor, 91-93 Andersonstown Rd, Belfast 5 Casement Manor 91-93 Andersonstown Road, Belfast Belfast Antrim BT11 9BS Northern Ireland.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Tuesday 18th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 16th September 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st January 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st January 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5, Casement Manor, 91-93 Andersonstown Rd, Belfast 5 Casement Manor 91-93 Andersonstown Road, Belfast Belfast Antrim BT11 9BS. Change occurred on Wednesday 17th September 2014. Company's previous address: 7 Casement Manor 91-93 Andersonstown Road Belfast Antrim BT11 9BS.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 18th November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Sunday 18th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 17th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 17th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 17th February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 24th February 2012 from 19 Casement Manor 91-93 Andersonstown Road Belfast BT1 9BS
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 18th November 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 18th November 2011
filed on: 21st, February 2012
| annual return
|
Free Download
(2 pages)
|
(CH01) On Friday 18th November 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 16th February 2012 from 7 Casement Manor 93 Anderstown Road Belfast BT11 9VS
filed on: 16th, February 2012
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 24th May 2011 from 7 Casement Manor 91-93 Andersonstown Road Belfast Antrim BT11 9BS
filed on: 24th, May 2011
| address
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 25th February 2011.
filed on: 25th, February 2011
| officers
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th February 2011.
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 16th February 2011 from Casement Manor Apt Man Co Ltd C/O 515 - 517 Ormeau Road Belfast BT7 3SU
filed on: 16th, February 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 18th November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 18th November 2009
filed on: 6th, May 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 18/11/08 annual return shuttle
filed on: 22nd, February 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 18/11/07 annual return shuttle
filed on: 11th, August 2008
| annual return
|
Free Download
(8 pages)
|
(296(NI)) On Friday 13th June 2008 Change of dirs/sec
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 13th, June 2008
| address
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 14th February 2008 Change of dirs/sec
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 14th February 2008 Change of dirs/sec
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 30/11/06 annual accts
filed on: 14th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AC(NI)) 31/01/08 annual accts
filed on: 14th, February 2008
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2005
| incorporation
|
Free Download
(21 pages)
|