(AD01) New registered office address The Old Throne Hospital Suite 2 244 Whitewell Road Belfast BT36 7EN. Change occurred on Thursday 16th November 2023. Company's previous address: Unit 2 Building 15 Central Park Mallusk Newtownabbey BT36 4FS Northern Ireland.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2023.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th April 2023.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th June 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st February 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st February 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 5th, October 2018
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Building 15 Central Park Mallusk Newtownabbey BT36 4FS. Change occurred on Thursday 30th November 2017. Company's previous address: 11 Aylesbury Lane Newtownabbey County Antrim BT36 7ZE.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Aylesbury Lane Newtownabbey County Antrim BT36 7ZE. Change occurred on Monday 8th December 2014. Company's previous address: 687 Shore Road Whiteabbey Antrim BT37 0ST Northern Ireland.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2014
| incorporation
|
Free Download
(7 pages)
|