(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 26th Jun 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 26th Jun 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 26th Jun 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 26th Jun 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 26th Jun 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 26th Jun 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 30th Jun 2021. New Address: 1 Church Mews 35 Church Road Dundonald Belfast BT16 2LQ. Previous address: 26 Knockburn Park Belfast BT5 7AY Northern Ireland
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 26th Jun 2019 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Jun 2020. New Address: 26 Knockburn Park Belfast BT5 7AY. Previous address: 98 Circular Road Belfast BT4 2GE Northern Ireland
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6465840004, created on Fri, 16th Nov 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Jun 2018. New Address: 98 Circular Road Belfast BT4 2GE. Previous address: 147 Donaghadee Road Bangor BT20 4RY United Kingdom
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6465840003, created on Mon, 18th Dec 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, December 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6465840001, created on Mon, 18th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge NI6465840002, created on Mon, 18th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(33 pages)
|
(AP01) On Tue, 4th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2017
| incorporation
|
Free Download
(13 pages)
|