(MR01) Registration of charge NI6359750006, created on March 28, 2024
filed on: 8th, April 2024
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI6359750005, created on March 28, 2024
filed on: 3rd, April 2024
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates December 9, 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6359750003, created on March 3, 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI6359750004, created on March 3, 2023
filed on: 7th, March 2023
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 3, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2020: 12.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6359750002, created on September 17, 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge NI6359750001, created on September 17, 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 158 Upper Newtownards Road Belfast BT4 3EQ. Change occurred on April 3, 2017. Company's previous address: 22 Callender Street Belfast BT1 5BU.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 3, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On March 3, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 3, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Callender Street Belfast BT1 5BU. Change occurred on March 21, 2016. Company's previous address: 11 Bridge Street Bangor Down BT20 5AW Northern Ireland.
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 9, 2016: 8.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(29 pages)
|