(AD01) New registered office address Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL. Change occurred on February 13, 2024. Company's previous address: Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on October 30, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2022
| incorporation
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6196220002, created on February 1, 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6196220001, created on February 1, 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(37 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 15, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 1, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 10, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN. Change occurred on June 28, 2016. Company's previous address: , Forsyth House Cromac Square, Belfast, BT2 8LA.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(10 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 1, 2014
filed on: 1st, May 2015
| document replacement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 1, 2015: 1320.35 GBP
capital
|
|
(SH01) Capital declared on June 25, 2014: 1003.35 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2014: 1003.35 GBP
filed on: 7th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2014: 1003.35 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 13, 2014
filed on: 16th, May 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|