(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/19
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/19
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/19
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2019/03/31
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/19
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6023200004, created on 2018/07/17
filed on: 2nd, August 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge NI6023200003, created on 2018/07/17
filed on: 27th, July 2018
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/01
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 23rd, March 2017
| mortgage
|
Free Download
(4 pages)
|
(TM01) 2017/01/01 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/02.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/03/02 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/02 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/01 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/01 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
(AD01) Change of registered office on 2014/01/06 from 4 Waterloo Park North Belfast BT15 5HW Northern Ireland
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/01 with full list of members
filed on: 29th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 4th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/01 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 18th, April 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/01 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(28 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2010
| incorporation
|
Free Download
(30 pages)
|