(CS01) Confirmation statement with updates 20th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 31st January 2023 to 31st December 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 20th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th April 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th April 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 29th April 2022, company appointed a new person to the position of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th April 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th September 2021
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 20th September 2021
filed on: 9th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, August 2018
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 31st January 2017 from 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, February 2016
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6352240001, created on 29th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 29th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th January 2016: 150000.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 541 Saintfield Road Belfast BT8 8ES United Kingdom on 11th January 2016 to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 4th December 2015: 1.00 GBP
capital
|
|