(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 13th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-08-08
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-08-31 to 2022-10-31
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-08
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-08-08
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6400900002, created on 2020-10-09
filed on: 14th, October 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge NI6400900001, created on 2020-10-09
filed on: 14th, October 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020-08-08
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-08
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-08
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 14-16 High Street Belfast BT1 2BS United Kingdom to 38-42 Hill Street Belfast BT1 2LB on 2018-04-29
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-08-10
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-08-10
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-08-10: 300.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-08-10
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-10
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
|
(NEWINC) Incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(25 pages)
|