(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6108890004, created on Friday 1st December 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6108890001, created on Wednesday 22nd November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6108890003, created on Wednesday 22nd November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6108890002, created on Wednesday 22nd November 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 26th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1J Castlecoole Lodge Castlecoole Park Belfast BT8 7BE to 8 Arney Close Belfast BT6 0EL on Wednesday 10th December 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 3rd May 2013 from 481 Upper Newtownards Road Ballycloghan Belfast BT4 3LL United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd May 2013.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(7 pages)
|