(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 20-24 Mill Street Gilford Craigavon BT63 6HQ on 12th September 2019 to 46 Ballynagarrick Road Portadown Craigavon BT63 5NR
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge NI6025790001 in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 Donegall Pass Belfast BT7 1BU Northern Ireland on 6th July 2018 to 20-24 Mill Street Gilford Craigavon BT63 6HQ
filed on: 6th, July 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge NI6025790003 in full
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6025790002 in full
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2018
filed on: 6th, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Malone Heights Belfast BT9 5PG Northern Ireland on 17th January 2018 to 66 Donegall Pass Belfast BT7 1BU
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6025790001, created on 19th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI6025790003, created on 19th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI6025790002, created on 19th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(AD01) Change of registered address from 39 Malone Road Belfast BT9 6RX on 4th August 2016 to 1 Malone Heights Belfast BT9 5PG
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th April 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
(CH01) On 3rd April 2013 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ Northern Ireland on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland on 4th November 2011
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ on 26th October 2010
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Creevagh Road Derry BT48 9XE Northern Ireland on 26th May 2010
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(30 pages)
|