(AD01) Registered office address changed from 6B Upper Water Street Newry County Down BT34 1DJ Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-01
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 68 Upper Water Street Newry BT34 1DJ Northern Ireland to 6B Upper Water Street Newry County Down BT34 1DJ on 2019-12-17
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 138 University Street Belfast County Antrim BT7 1HH Northern Ireland to 68 Upper Water Street Newry BT34 1DJ on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-01
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 138 University Street Belfast Co. Antrim Northern Ireland to 138 University Street Belfast County Antrim BT7 1HH on 2019-08-01
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-09
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-09 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-01
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 19th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-21
filed on: 21st, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box BT7 1HJ 138 138 University Street Belfast Co Antrim BT7 1HJ Northern Ireland to PO Box BT7 1HJ 138 138 University Street Belfast Co Antrim on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60a Millbay Road Islandmagee Larne BT40 3RG Northern Ireland to PO Box BT7 1HJ 138 138 University Street Belfast Co Antrim BT7 1HJ on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box BT7 1HJ 138 138 University Street Belfast Co Antrim Northern Ireland to 138 University Street Belfast Co. Antrim on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-01
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-09-01
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-01
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-01
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|