(CS01) Confirmation statement with no updates November 25, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Studio a the Carnegie Building 121 Donegall Road Belfast BT12 5LJ Northern Ireland to Studio a the Carnegie Building 121 Donegall Road Belfast BT12 5JL on June 4, 2021
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Meter House 3 Cromac Avenue Belfast Gasworks, Ormeau Road Belfast Co. Antrim BT7 2JA Northern Ireland to Studio a the Carnegie Building 121 Donegall Road Belfast BT12 5LJ on June 3, 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 25, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 23, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from The Meter House 3 Cromac Avenue Belfast Gasworks Ormeau Road Belfast BT7 2JA Northern Ireland to The Meter House 3 Cromac Avenue Belfast Gasworks, Ormeau Road Belfast Co. Antrim BT7 2JA on March 15, 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mccreery Turkington Stockman 1 Lanyon Quay Belfast Co. Antrim BT1 3LG to The Meter House 3 Cromac Avenue Belfast Gasworks Ormeau Road Belfast BT7 2JA on March 15, 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 18, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 25, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 25, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6216380001, created on August 14, 2014
filed on: 19th, August 2014
| mortgage
|
Free Download
(30 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2013
| incorporation
|
Free Download
(30 pages)
|