(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, January 2022
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: 2021-10-25
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-10-08
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-03-10
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN on 2019-02-20
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2018-03-10
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Helens Business Park 67-69 Church View Holywood BT18 9DP to 20 Rosemary Street Belfast BT1 1QD on 2016-08-04
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-10 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP02) New member was appointed on 2016-01-14
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-09
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-09
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-09
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to 2015-03-10 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0719770004, created on 2014-07-17
filed on: 31st, July 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI0719770003, created on 2014-07-17
filed on: 31st, July 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI0719770002, created on 2014-07-17
filed on: 31st, July 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI0719770001, created on 2014-07-17
filed on: 31st, July 2014
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return made up to 2014-03-10 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 28th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-10 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-10 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-10 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, March 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-03-10 with full list of members
filed on: 17th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-03-10 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-02
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-04-02
filed on: 2nd, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-04-02
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 2009-03-13 Change of dirs/sec
filed on: 13th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(18 pages)
|