(CS01) Confirmation statement with updates Wed, 25th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 158 Orby Drive Belfast BT5 6BB on Mon, 16th Aug 2021 to 2 Corry Place Harbour Estate Belfast BT3 9HY
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Jul 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Jul 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Jan 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sun, 7th Dec 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 29th Dec 2014: 2.00 GBP
capital
|
|
(SH01) Capital declared on Sun, 7th Dec 2014: 1.00 GBP
filed on: 29th, December 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Apr 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 10th, February 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 10th Feb 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Mon, 3rd Dec 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(8 pages)
|