(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) 1st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st January 2023 to 28th February 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6226110001, created on 23rd April 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 29th July 2020. New Address: Glendinning House 6 Murray Street Belfast BT1 6DN. Previous address: 4 Potters Quay 5 Ravenhill Road Belfast BT6 8DN Northern Ireland
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th February 2020. New Address: 4 Potters Quay 5 Ravenhill Road Belfast BT6 8DN. Previous address: Studio Studio 4 Potters Quay, 5 Ravenhill Road Belfast Co. Antrim BT6 8DN Northern Ireland
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th January 2020. New Address: Studio Studio 4 Potters Quay, 5 Ravenhill Road Belfast Co. Antrim BT6 8DN. Previous address: Forsyth House Cromac Square Belfast County Antrim BT2 8LA Northern Ireland
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 22nd February 2019. New Address: Forsyth House Cromac Square Belfast County Antrim BT2 8LA. Previous address: C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN Northern Ireland
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th February 2019. New Address: C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN. Previous address: 20 Rosemary Street Belfast BT1 1QD
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2015 to 31st January 2015
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(29 pages)
|