(AD01) Change of registered address from Unit B23 Central Park Mallusk Newtownabbey County Antrim BT36 4FS Northern Ireland on 31st August 2023 to 131 Crankhill Road Crankill Road Ballymena Antrim BT43 5NW
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0729170002, created on 16th June 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI0729170001, created on 16th June 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 15th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2016: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from Unit B23 Central Park Mallusk Road Belfast BT36 8FF on 23rd June 2016 to Unit B23 Central Park Mallusk Newtownabbey County Antrim BT36 4FS
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 27th, January 2012
| resolution
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 15th June 2010 secretary's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 16th May 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(8 pages)
|