(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 14, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: February 5, 2021
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 1, 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On January 13, 2017 - new secretary appointed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 13, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 26, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 26, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Andrew Spratt a&L Goodbody Solicitors 6Th Floor 42 - 46 Fountain Street Belfast BT1 5EF to C/O a & L Goodbody Northern Ireland 42-46 Fountain Street Belfast County Antrim BT1 5EF on August 29, 2014
filed on: 29th, August 2014
| address
|
Free Download
(2 pages)
|
(AP03) On April 29, 2014 - new secretary appointed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2014: 1.00 GBP
capital
|
|
(AP01) On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on June 21, 2011. Old Address: 50 Bedford Street Belfast Antrim BT2 7FW Northern Ireland
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 7, 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On April 7, 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 7, 2011 secretary's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2009
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 5, 2010. Old Address: 48-50 Bedford Street Belfast BT2 7FW
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(CH03) On April 7, 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 19, 2010. Old Address: 2 Royal Lodge Belfast BT8 7UL
filed on: 19th, March 2010
| address
|
Free Download
(4 pages)
|
(AP01) On March 18, 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 18, 2010
filed on: 18th, March 2010
| officers
|
Free Download
(4 pages)
|
(296(NI)) On September 17, 2009 Change of dirs/sec
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On July 25, 2009 Change of dirs/sec
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On July 25, 2009 Change of dirs/sec
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On July 25, 2009 Change of dirs/sec
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 16th, July 2009
| incorporation
|
Free Download
(12 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 3rd, July 2009
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(17 pages)
|