(CS01) Confirmation statement with no updates Friday 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 8th December 2022.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 8th December 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th May 2022.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th May 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 6th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 6th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(21 pages)
|
(TM02) Secretary appointment termination on Tuesday 20th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6339400007, created on Wednesday 3rd March 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH to Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6339400006, created on Friday 25th January 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Saturday 29th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 27th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Princes Dock 14 Clarendon Road Belfast Antrim BT1 3BG Northern Ireland to Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6339400005, created on Friday 27th April 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(31 pages)
|
(AP03) On Tuesday 17th April 2018 - new secretary appointed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 17th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 12th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Tuesday 21st November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st November 2017.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd March 2017.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 23rd March 2017 - new secretary appointed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6339400004, created on Tuesday 31st January 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 5th May 2016
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6339400003, created on Tuesday 17th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2016
| incorporation
|
Free Download
(15 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Friday 30th September 2016.
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
|
(MR01) Registration of charge NI6339400001, created on Friday 11th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge NI6339400002, created on Friday 11th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(61 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|