(CS01) Confirmation statement with updates Sat, 30th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Oct 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 30th Sep 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Sep 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 5D, Stirling House Castlereagh Road Business Park 478 Castlereagh Road Belfast County Antrim BT5 6BQ Northern Ireland on Thu, 11th Oct 2018 to 32B Old Church Lane Aghalee Craigavon County Antrim BT67 0EY
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 30th Sep 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 30th Sep 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Gas Works 8 Cromac Avenue Belfast BT7 2JA Northern Ireland on Tue, 16th Feb 2016 to Suite 5D, Stirling House Castlereagh Road Business Park 478 Castlereagh Road Belfast County Antrim BT5 6BQ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 100.00 GBP
capital
|
|