(CS01) Confirmation statement with updates 2023-05-24
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-05-24
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6053270001 in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6053270001, created on 2021-11-10
filed on: 18th, November 2021
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2021-05-24
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-07-14
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-06-18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-11-30
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, October 2017
| resolution
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 159 Durham Street Belfast BT12 4GB. Change occurred on 2016-11-17. Company's previous address: 11th Floor Causeway Tower James Street South Belfast BT2 8DN.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-19: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-04-08
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2014-04-01
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2012-11-30
filed on: 12th, June 2013
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 6th, July 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2011-11-30 (was 2012-03-31).
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-30
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(59 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|