(AD01) Change of registered address from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2024/02/06 to Suite 6 Alexander House 17a Ormeau Avenue Belfast BT2 8HD
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2023/06/23
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/20
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/06/23
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2023/06/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/20
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/20
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/31 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018/05/23
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/24
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/08/07
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2016/12/31 from 2016/07/31
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/07
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/07/31
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/07
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2013
| incorporation
|
|