(AA) Small company accounts for the period up to June 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 23, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to May 30, 2021 (was June 30, 2021).
filed on: 8th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to May 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On January 22, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6246020004, created on April 7, 2017
filed on: 13th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6246020003, created on April 7, 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6246020002, created on November 30, 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(AD01) New registered office address 200 Old Dundonald Road Dundonald Belfast BT16 1DE. Change occurred on October 19, 2016. Company's previous address: 82 Belfast Road Saintfield Ballynahinch County Down BT24 7HE.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6246020001, created on December 2, 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(27 pages)
|
(AP01) On November 6, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 6, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 82 Belfast Road Saintfield Ballynahinch County Down BT24 7HE. Change occurred on June 9, 2015. Company's previous address: 82 Belfast Rosd Saintfield Down BT24 7HE Northern Ireland.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2014
| incorporation
|
|
(SH01) Capital declared on May 14, 2014: 1.00 GBP
capital
|
|