(CS01) Confirmation statement with no updates February 24, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 19, 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6165220003, created on March 29, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: August 1, 2016) of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6165220002, created on March 1, 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 1-9 Linfield Road Linfield Road Belfast BT12 5DR. Change occurred on February 24, 2016. Company's previous address: Murray's Exchange Sandy Row Linfield Road Belfast Antrim.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6165220001, created on February 4, 2016
filed on: 8th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(19 pages)
|