(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 15th, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, January 2024
| accounts
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2022
| incorporation
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Monday 31st October 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 28th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 28th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 28th February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 28th February 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Cromac Place Belfast BT7 2JB. Change occurred on Monday 7th February 2022. Company's previous address: The Mount Business & Conference Centre 2 Woodstock Link Belfast BT6 8DD Northern Ireland.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address The Mount Business & Conference Centre 2 Woodstock Link Belfast BT6 8DD. Change occurred on Friday 27th May 2016. Company's previous address: 6 Mandeville Mews Portadown Craigavon County Armagh BT62 3NS Northern Ireland.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) 15000.00 GBP is the capital in company's statement on Tuesday 5th April 2016
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|