(PSC01) Notification of a person with significant control 17th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th May 2021. New Address: Unit 4C the Sidings Office Park Lisburn BT28 3AJ. Previous address: Unit 4 Building 3 the Sidings Lisburn BT28 3AJ Northern Ireland
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th October 2020. New Address: Unit 4 Building 3 the Sidings Lisburn BT28 3AJ. Previous address: 3 Pond Park Heights Lisburn County Antrim BT28 3QR Northern Ireland
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6014920001, created on 2nd October 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6014920002, created on 2nd October 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th June 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2016. New Address: 3 Pond Park Heights Lisburn County Antrim BT28 3QR. Previous address: 85 University Street Belfast BT7 1HP
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st December 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2011 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 5th April 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) 14th October 2010 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 21st September 2010 - the day director's appointment was terminated
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2010 to 5th April 2010
filed on: 10th, January 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(23 pages)
|