(AP01) New director appointment on Thursday 1st February 2024.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On Monday 1st July 2013 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG to C/O C.D. Diamond & Co 46 Hill Street Belfast BT1 2LB on Thursday 22nd January 2015
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2012
| incorporation
|
Free Download
(24 pages)
|