(AA) Small company accounts for the period up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts for the period up to 2022-01-31
filed on: 27th, July 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2022-05-24
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-01-31
filed on: 5th, November 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to 2020-01-31
filed on: 11th, February 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6117060005, created on 2020-02-17
filed on: 26th, February 2020
| mortgage
|
Free Download
(81 pages)
|
(MR04) Satisfaction of charge NI6117060003 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6117060002 in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6117060004, created on 2020-02-17
filed on: 21st, February 2020
| mortgage
|
Free Download
(69 pages)
|
(AA01) Current accounting period extended from 2019-08-02 to 2020-01-31
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-08-02
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-02
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge NI6117060001 in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6117060003, created on 2018-08-07
filed on: 17th, August 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge NI6117060002, created on 2018-08-07
filed on: 17th, August 2018
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-03
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Dargan Road Belfast BT3 9LZ. Change occurred on 2018-08-17. Company's previous address: 50 Campsie Road Omagh Tyrone BT79 0AG.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-04-09 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-08-14
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-14
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 6117060001
filed on: 7th, April 2014
| mortgage
|
Free Download
(60 pages)
|
(SH02) Sub-division of shares on 2014-03-21
filed on: 28th, March 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-21: 100.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2014
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 29th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-02-19
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-09-18: 4.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2012
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, October 2012
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(19 pages)
|