(CS01) Confirmation statement with no updates 2023-11-15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-08 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-15
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 11th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Downshire Park Bangor County Down BT20 3TP Northern Ireland to C/O C/O Moore Stephens (Ni) Llp 7 Donegall House Donegall Square North Belfast Antrim BT1 5GB on 2017-01-10
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6348640001, created on 2016-11-18
filed on: 2nd, December 2016
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-11-15
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-16: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|