(CS01) Confirmation statement with no updates February 3, 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 2, 2022
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 2, 2022
filed on: 19th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 2, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI0696730001, created on July 27, 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Cairndore Gardens Newtownards County Down BT23 8RB to Unit 12 Northern Ireland Science Park the Innovation Centre Queen's Road Belfast BT3 9DT on April 16, 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 19, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 19, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2015: 2.00 GBP
capital
|
|
(CH01) On January 19, 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 19, 2015: 2.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On January 19, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Oakvale Gardens Dunmurry Belfast BT17 0SD to 10 Cairndore Gardens Newtownards County Down BT23 8RB on September 25, 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 19, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 19, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 1, 2011. Old Address: C/O C R Mcgready & Co 17 Church Hill Ballygowan BT23 6JA
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 19, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 19, 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 19, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 19/06/09 annual return shuttle
filed on: 25th, July 2009
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 11th, July 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On July 3, 2008 Change of dirs/sec
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(20 pages)
|