(CS01) Confirmation statement with updates 2023-02-15
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-09-12
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-12
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-15
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-02-15
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge NI0737030002 in full
filed on: 1st, March 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2020-05-15 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-12
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-02-15
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI0737030002, created on 2018-03-26
filed on: 28th, March 2018
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates 2018-02-15
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, February 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-07
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-08-08
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-08: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-07
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 15th, March 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-07
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2009-10-22: 2.00 GBP
filed on: 13th, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-05
filed on: 5th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-11-29
filed on: 29th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Loughview Meadows Belfast BT14 8QD on 2009-11-28
filed on: 28th, November 2009
| address
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2010-09-30 to 2010-10-31
filed on: 28th, November 2009
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2009
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 2009-10-22
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-10-14: 1.00 GBP
filed on: 22nd, October 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2009-10-22
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2009-10-22
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(19 pages)
|