(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 42 1st Floor Queen Street Belfast BT1 6HL. Change occurred on Friday 27th April 2018. Company's previous address: Keys Group Laganwood House 44 Newforge Lane Belfast BT9 5NW.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6172310007, created on Monday 1st February 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 29th January 2016.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th July 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 28th February 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI6172310006, created on Friday 20th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6172310005, created on Monday 9th March 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(47 pages)
|
(CH01) On Monday 18th August 2014 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6172310004, created on Wednesday 26th November 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge NI6172310003, created on Wednesday 26th November 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge NI6172310002, created on Wednesday 26th November 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(42 pages)
|
(AA) Small company accounts for the period up to Friday 28th February 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Keys Group Laganwood House 44 Newforge Lane Belfast BT9 5NW. Change occurred on Monday 18th August 2014. Company's previous address: The Gatelodge 33 Massey Avenue Belfast BT4 2JT.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 6172310001
filed on: 7th, November 2013
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on Friday 7th June 2013
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th June 2013.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 28th February 2014, originally was Monday 31st March 2014.
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd May 2013.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|