(CS01) Confirmation statement with no updates 2024/06/03
filed on: 12th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/03
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/03
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/03
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/07
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/07
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/04/01 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/01 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/01.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6249650005, created on 2019/04/01
filed on: 3rd, April 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/03
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/03/01.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/03
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6249650004, created on 2016/03/11
filed on: 16th, March 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6249650003, created on 2016/02/12
filed on: 26th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6249650002, created on 2016/02/12
filed on: 23rd, February 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 2015/06/21. New Address: 26 University Avenue Belfast BT7 1GY. Previous address: 11 James Street Omagh Tyrone BT78 1DH Northern Ireland
filed on: 21st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/03 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/06/21
capital
|
|
(MR01) Registration of charge NI6249650001, created on 2014/11/13
filed on: 14th, November 2014
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director appointment on 2014/09/26.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|