(CH03) On 2024/02/01 secretary's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland on 2024/02/13 to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/02/01 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/01 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2023/10/30
filed on: 6th, November 2023
| officers
|
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)
|
(PSC07) Cessation of a person with significant control 2022/02/01
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/12
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/03/12
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6116590002, created on 2022/02/01
filed on: 19th, February 2022
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 18th, February 2022
| incorporation
|
Free Download
|
(PSC09) Withdrawal of a person with significant control statement 2022/02/15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/01
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/02/01
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/01
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6116590001, created on 2022/02/01
filed on: 14th, February 2022
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2021/09/10.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/03/12
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2019/04/30 from 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/01.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 2016/06/28 to Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/12
filed on: 4th, April 2016
| annual return
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Forseyth House Cromack Square Belfast Northern Ireland BT2 8LA on 2016/04/01 to Forsyth House Cromac Square Belfast BT2 8LA
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/12
filed on: 14th, April 2015
| annual return
|
Free Download
(20 pages)
|
(SH01) 1084.98 GBP is the capital in company's statement on 2014/07/15
filed on: 9th, April 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) 1084.98 GBP is the capital in company's statement on 2014/06/30
filed on: 4th, July 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/12
filed on: 18th, June 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/10/21.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/13
filed on: 21st, August 2013
| annual return
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2013
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, July 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2012/03/12
filed on: 10th, July 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 2236.48 GBP is the capital in company's statement on 2013/04/08
filed on: 10th, July 2013
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/04/10 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/20.
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/03 from 44-46 Elmwood Avenue Belfast BT9 6AZ United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, April 2012
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(22 pages)
|