(AA01) Previous accounting period shortened to 27th May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th August 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th August 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2021
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 28th May 2023 from 28th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41-45 Dublin Road Belfast BT2 7HD on 26th August 2022 to 248 Upper Newtownards Road Belfast BT4 3EU
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6215330005, created on 11th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(30 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6215330004 in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th November 2016
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th November 2017
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6215330004, created on 25th November 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge NI6215330002, created on 15th April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge NI6215330003, created on 15th April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 6215330001
filed on: 11th, February 2014
| mortgage
|
Free Download
(46 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|