(CS01) Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Wed, 20th Sep 2023. New Address: Third Floor, Causeway Tower James Street South Belfast BT2 8DN. Previous address: 28 Hillview Road Belfast BT14 7BT Northern Ireland
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6108200004, created on Tue, 6th Sep 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6108200003, created on Tue, 15th Mar 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Fri, 6th Aug 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Aug 2021
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Fri, 6th Aug 2021 - the day secretary's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Aug 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Jun 2017. New Address: 28 Hillview Road Belfast BT14 7BT. Previous address: Unit 4 Shepherds Drive Carnbane Industrial Estate Newry Down BT35 6JQ
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, February 2016
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, February 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2016: 3.00 GBP
capital
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
(MR01) Registration of charge NI6108200002, created on Wed, 23rd Dec 2015
filed on: 11th, January 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge NI6108200001, created on Wed, 23rd Dec 2015
filed on: 11th, January 2016
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Jan 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 2nd Jan 2013: 3.00 GBP
filed on: 2nd, January 2013
| capital
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|