(MR01) Registration of charge NI6252400006, created on Thu, 14th Sep 2023
filed on: 18th, September 2023
| mortgage
|
Free Download
(57 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 15th Jun 2022
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) On Mon, 28th Mar 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Mar 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Mar 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit J Knockmore Industrial Estate Moira Road Lisburn County Antrim BT28 2EJ on Mon, 11th Nov 2019 to 9 Lissue Walk Lisburn BT28 2LU
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6252400005, created on Wed, 31st Jul 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Aug 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Aug 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2018
| resolution
|
Free Download
(31 pages)
|
(PSC02) Notification of a person with significant control Sat, 10th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 10th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6252400004, created on Sat, 10th Mar 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(62 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 10th Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(44 pages)
|
(SH01) Capital declared on Wed, 17th May 2017: 3060828.60 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 6th, June 2017
| resolution
|
Free Download
(50 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 3059400.00 GBP
capital
|
|
(SH01) Capital declared on Wed, 27th Jan 2016: 3059400.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(45 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 3058150.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Aug 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland on Thu, 26th Feb 2015 to Unit J Knockmore Industrial Estate Moira Road Lisburn County Antrim BT28 2EJ
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6252400003, created on Thu, 14th Aug 2014
filed on: 4th, November 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge NI6252400001, created on Thu, 14th Aug 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge NI6252400002, created on Thu, 14th Aug 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(32 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 3058150.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2014
| resolution
|
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Jul 2014 new director was appointed.
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|