(TM01) Wed, 15th Nov 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 10th Sep 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Aug 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(23 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2022: 12441.80 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6393300004, created on Thu, 10th Jun 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(46 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2020: 11404.50 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 12th Mar 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, June 2019
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 24th May 2019: 8589.30 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th May 2019: 6179.60 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Dec 2018 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Apr 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6393300002, created on Thu, 14th Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge NI6393300003, created on Thu, 14th Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge NI6393300001, created on Thu, 14th Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(13 pages)
|
(AD01) Address change date: Wed, 20th Feb 2019. New Address: C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN. Previous address: 20 Rosemary Street Belfast BT1 1QD Northern Ireland
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Oct 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 26th Oct 2018: 5734.60 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Oct 2018: 5637.40 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Oct 2018: 4178.30 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Fri, 19th Oct 2018
filed on: 26th, October 2018
| capital
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Apr 2018: 4000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 5th Mar 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(30 pages)
|