(AD01) Change of registered address from 7-8 Ladas Drive Belfast BT6 9FH Northern Ireland on Tue, 13th Feb 2024 to 7-8 Bellsbridge Office Park 100 Ladas Drive Belfast BT6 9FH
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Sep 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 141-143 Donegall Pass Belfast BT7 1DS Northern Ireland on Wed, 27th Sep 2023 to 7-8 Ladas Drive Belfast BT6 9FH
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 27th Sep 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Sep 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 27th Sep 2023, company appointed a new person to the position of a secretary
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Sep 2023: 2.00 GBP
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Lisburn Road Belfast Antrim BT9 6AF on Thu, 9th Dec 2021 to 141-143 Donegall Pass Belfast BT7 1DS
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 141 Donegall Pass Belfast BT7 1DS.
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 141 Donegall Pass Belfast BT7 1DS Northern Ireland on Thu, 4th Apr 2019 to 60 Lisburn Road Belfast Antrim BT9 6AF
filed on: 4th, April 2019
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 17th, May 2018
| annual return
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 17th, May 2018
| annual return
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 17th, May 2018
| annual return
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Jan 2012
filed on: 17th, May 2018
| annual return
|
Free Download
(20 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 9th, April 2018
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from , Lynden House: 112-114 Lisburn Road, Belfast, BT9 6AH on Mon, 9th Apr 2018 to 141 Donegall Pass Belfast BT7 1DS
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to Sun, 9th Jan 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(23 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 4th Nov 2009. Old Address: 6/8 Florenceville Drive Belfast BT7 3GY
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AC(NI)) 31/01/08 annual accts
filed on: 4th, December 2008
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 09/01/08 annual return shuttle
filed on: 6th, February 2008
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 27th, December 2007
| resolution
|
Free Download
(1 page)
|
(133(NI)) Not of incr in nom cap
filed on: 27th, December 2007
| capital
|
Free Download
(1 page)
|
(UDM+A(NI)) Updated mem and arts
filed on: 27th, December 2007
| incorporation
|
Free Download
(10 pages)
|
(AC(NI)) 31/01/07 annual accts
filed on: 23rd, November 2007
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 09/01/07 annual return shuttle
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|