(CS01) Confirmation statement with no updates 2023-07-03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 19th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-08-15
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 6th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-08-15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 7th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-08-15
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 13th, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 28th, January 2019
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge NI6086100005, created on 2019-01-18
filed on: 21st, January 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2018-08-15
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-04-01
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-01
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 17th, May 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2017-08-15
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6086100003, created on 2017-07-10
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6086100004, created on 2017-07-10
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6086100001, created on 2017-07-10
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6086100002, created on 2017-07-10
filed on: 11th, July 2017
| mortgage
|
Free Download
|
(TM02) Secretary appointment termination on 2017-03-29
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-29
filed on: 3rd, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-08-15
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-15 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2016-01-20: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Pond Park Crescent Lisburn Co Antrim BT28 3JJ to Unit 5 Down Business Centre 46 Belfast Road Downpatrick Co Down BT30 9UP on 2015-08-13
filed on: 13th, August 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-13
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-07-31
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-15 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 38 Ballyhornan Road Downpatrick BT30 6RH on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-08-15 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2013-09-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-08-15 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(19 pages)
|