(TM01) Director appointment termination date: October 4, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 28, 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 28, 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6308590001, created on September 11, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: May 9, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 1, 2016
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Alfred Street Belfast BT2 8EQ Northern Ireland to 1 Bankmore Square Belfast BT7 1DH on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 4, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on April 22, 2015: 100.00 GBP
capital
|
|