(CS01) Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6292750004, created on Mon, 9th Jul 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge NI6292750003, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge NI6292750002, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6292750001, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 2.00 GBP
capital
|
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jan 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Jan 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Jan 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 21st Jan 2016 - the day secretary's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Feb 2016. New Address: C/O the Bull & Claw 7-9 Moat Street Donaghadee County Down BT21 0DA. Previous address: 412 Newtownards Road Belfast Down BT4 1HH
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 21st Jan 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Jan 2016: 2.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 28th Apr 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AD01) Address change date: Fri, 1st May 2015. New Address: 412 Newtownards Road Belfast Down BT4 1HH. Previous address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 1st, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, May 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(23 pages)
|