(AP01) New director appointment on Thursday 14th September 2023.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th September 2023.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from Bryson House 28 Bedford Street Belfast BT2 7FE Northern Ireland to Unit 2 Park Centre Donegall Road Belfast Antrim BT12 6HN on Tuesday 26th May 2020
filed on: 26th, May 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th September 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th September 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 26th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 26th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 26th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Adelaide Street Belfast BT2 8GD Northern Ireland to Bryson House 28 Bedford Street Belfast BT2 7FE on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Monday 24th October 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th October 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 17th July 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 23rd November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd November 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Old Belfast Road Saintfield Co Down BT24 7DG to 20 Adelaide Street Belfast BT2 8GD on Wednesday 28th October 2015
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st August 2015, no shareholders list
filed on: 18th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(15 pages)
|
(CH03) On Thursday 1st January 2015 secretary's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 26th June 2014 - new secretary appointed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014, no shareholders list
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 26th June 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 26th June 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th June 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 27th May 2014.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 31st August 2013, no shareholders list
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Friday 31st August 2012, no shareholders list
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 31st August 2011, no shareholders list
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Tuesday 31st August 2010, no shareholders list
filed on: 1st, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 31st August 2010 secretary's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 30th August 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/08/08 annual accts
filed on: 8th, July 2009
| accounts
|
Free Download
(13 pages)
|
(371S(NI)) 30/08/08 annual return shuttle
filed on: 17th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/08/07 annual accts
filed on: 20th, June 2008
| accounts
|
Free Download
(13 pages)
|
(371S(NI)) 30/08/07 annual return shuttle
filed on: 14th, September 2007
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On Friday 15th September 2006 Change of dirs/sec
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Friday 15th September 2006 Change of dirs/sec
filed on: 15th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2006
| incorporation
|
Free Download
(25 pages)
|