(CS01) Confirmation statement with no updates Monday 25th September 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6464690004, created on Thursday 25th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge NI6464690003, created on Monday 14th November 2022
filed on: 23rd, November 2022
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th September 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th July 2019.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th July 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 12th July 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Limehill Road Lisburn BT27 5LR Northern Ireland to 159 Durham Street 159 Durham Street Belfast Antrim BT12 4GB on Monday 16th September 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 29th June 2017.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6464690002, created on Monday 3rd July 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI6464690001, created on Monday 3rd July 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|