(MR01) Registration of charge NI6277980009, created on December 15, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6277980008, created on March 2, 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 13, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6277980007, created on February 12, 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(27 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6277980003
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6277980006, created on February 12, 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(23 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6277980004
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 13, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 13, 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6277980005, created on February 7, 2017
filed on: 13th, February 2017
| mortgage
|
Free Download
(12 pages)
|
(AP01) On January 3, 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6277980004, created on December 21, 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on December 16, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6277980003, created on May 9, 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(AD01) New registered office address 44 Glenavy Road Lisburn County Antrim BT28 3UT. Change occurred on February 4, 2016. Company's previous address: C/O Johns Elliot Solicitors 40 Linenhall Street Belfast BT2 8BA.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6277980002, created on September 1, 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6277980001, created on June 19, 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to November 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(29 pages)
|