(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 6th January 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 19th, January 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 accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 65 Bachelors Walk Lisburn Co. Antrim BT28 1XN to Unit 4 Meadow Road Moira Craigavon BT67 0HH on Thursday 14th June 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6221480001, created on Wednesday 9th November 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(30 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
(NEWINC) Company registration
filed on: 6th, January 2014
| incorporation
|
Free Download
(22 pages)
|