(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-01
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-04
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6368000001 in full
filed on: 12th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-01
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-01
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 36 Alfred Street C/O Mooney Matthews Belfast BT2 8EP. Change occurred on 2019-12-03. Company's previous address: 26 1st Floor Linenhall Street Belfast BT2 8BG Northern Ireland.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-01
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 1st Floor Linenhall Street Belfast BT2 8BG. Change occurred on 2018-08-29. Company's previous address: Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-01
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-19
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-19
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 1st, December 2017
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-01
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6368000001, created on 2017-05-11
filed on: 19th, May 2017
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(8 pages)
|