(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6186810004, created on Wed, 31st Mar 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge NI6186810003, created on Wed, 31st Mar 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6186810002, created on Mon, 21st Dec 2015
filed on: 26th, February 2020
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tue, 22nd May 2018 secretary's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 25th Jan 2017. New Address: 18 Deramore Drive Belfast BT9 5JR. Previous address: 6 Annadale Avenue Belfast Antrim BT7 3JH
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Jan 2017. New Address: 18 Deramore Drive Belfast BT9 5JQ. Previous address: 18 Deramore Drive Belfast BT9 5JR Northern Ireland
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 29th Apr 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, December 2015
| resolution
|
Free Download
|
(AP01) On Wed, 29th Jul 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|
(CH01) On Thu, 21st Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: C/O Mcguire & Farry Limited Emerson House Carryduff Belfast BT8 8DN Northern Ireland
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 6186810001
filed on: 14th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(30 pages)
|