(CS01) Confirmation statement with no updates 2023-11-18
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-11-18
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-11-18
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-18
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-06 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-18
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-18
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland to Block D 17 Heron Road Belfast BT3 9LE on 2018-05-10
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 157-173 Roden Street Belfast Co. Antrim BT12 5QA to 17 Block D, Heron Road Belfast BT3 9LE on 2018-05-04
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-02-13
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-18
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge NI6214910002 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6214910001 in full
filed on: 31st, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6214910004, created on 2016-08-05
filed on: 5th, August 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge NI6214910003, created on 2016-08-05
filed on: 5th, August 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-11-18 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-11-18 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-16: 4.00 GBP
capital
|
|
(MR01) Registration of charge 6214910002
filed on: 11th, February 2014
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 6214910001
filed on: 11th, February 2014
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 13th, January 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-18: 4.00 GBP
filed on: 13th, January 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2014-11-30 to 2015-01-01
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(31 pages)
|