(AA) Full accounts data made up to June 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(16 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on December 20, 2018: 8488.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to June 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O James Sinton 42 Third Floor Waring Street Belfast BT1 2ED Northern Ireland to 3 Hill Street Belfast BT1 2LA on December 8, 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
|
(AA) Accounts for a small company made up to June 30, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 10Th Floor River House 48 High Street Belfast Bt1 2Drbt1 2Dr to C/O James Sinton 42 Third Floor Waring Street Belfast BT1 2ED on October 27, 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 30, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 2, 2014: 1.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to June 30, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return made up to May 21, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to June 30, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, February 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 16, 2012. Old Address: National Buildings 62-68 High Street Belfast BT1 2BE
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2012 new director was appointed.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 21, 2011 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(MISC) Resignation of
filed on: 17th, October 2011
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to June 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(43 pages)
|
(AR01) Annual return made up to May 21, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to June 30, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period extended from May 31, 2009 to June 30, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(1 page)
|
(296(NI)) On July 28, 2009 Change of dirs/sec
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 21/05/09 annual return shuttle
filed on: 28th, July 2009
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On July 28, 2009 Change of dirs/sec
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 11th, August 2008
| capital
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(296(NI)) On June 23, 2008 Change of dirs/sec
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On June 23, 2008 Change of dirs/sec
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On June 23, 2008 Change of dirs/sec
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On June 23, 2008 Change of dirs/sec
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(22 pages)
|