(CS01) Confirmation statement with no updates 2023/08/10
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/27
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/10
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/10
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/10/01 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/10
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/08/12.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/10
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6142800007, created on 2018/10/17
filed on: 29th, October 2018
| mortgage
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened to 2017/09/27, originally was 2017/09/28.
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/10
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/07/27
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/09/28
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/20
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/12/20
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/27
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/09/29
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/08. New Address: Gdp House 159 Durham Street Belfast BT12 4GB. Previous address: C/O C/O Gdp Partnership 11th Floor, Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
(MR04) Charge NI6142800002 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge NI6142800003 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge NI6142800004 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge NI6142800001 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6142800006, created on 2016/11/15
filed on: 30th, November 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6142800005, created on 2016/11/15
filed on: 28th, November 2016
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016/07/27
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 7th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 2016/04/29 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/29.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/04/29. New Address: C/O C/O Gdp Partnership 11th Floor, Causeway Tower 9 James Street South Belfast BT2 8DN. Previous address: 60 Limehill Road Lisburn Co. Antrim BT27 5LR
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/03 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/03 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2014
| gazette
|
Free Download
(1 page)
|
(TM01) 2014/06/05 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 6142800003
filed on: 4th, December 2013
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 6142800004
filed on: 4th, December 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 6142800002
filed on: 26th, November 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 6142800001
filed on: 26th, November 2013
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2013/10/07.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/10/07 - the day director's appointment was terminated
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/03 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/11/09.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(29 pages)
|