(CS01) Confirmation statement with no updates 5th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2021 from 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI6328460004, created on 12th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge NI6328460003, created on 12th January 2021
filed on: 14th, January 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 5th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 5th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th October 2018
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 17th October 2018
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6328460002, created on 30th April 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, October 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland on 28th February 2017 to Unit 1 Tamar Commercial Centre Chater Street Belfast Co. Antrim BT4 1BL
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6328460001, created on 5th September 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 6th August 2015: 100.00 GBP
capital
|
|