(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 31st January 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 3 33 Carryduff House Ballynahinch Road Carryduff Belfast BT8 8EH to 294a Saintfield Road Belfast BT8 6PE on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6163070007, created on Wednesday 11th December 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6163070002, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6163070006, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6163070005, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6163070004, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6163070003, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6163070001, created on Monday 24th June 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 6th April 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 6th April 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th April 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Friday 2nd February 2018
filed on: 27th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 25th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 21st November 2013 from 16 Dirnan Road Cookstown Co. Tyrone BT80 9XL Northern Ireland
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(29 pages)
|