(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 12, 2021 - 800.00 GBP
filed on: 19th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On June 23, 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI0517740003, created on December 3, 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0517740002, created on March 25, 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 14, 2011. Old Address: Falconer Stewart 248 - 266 Upper Newtownards Road Ballyhackamore Belfast BT4 3EU
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 15, 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on September 21, 2010
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2008
filed on: 28th, October 2009
| annual return
|
Free Download
(19 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
(296(NI)) On July 29, 2008 Change of dirs/sec
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 21/09/07 annual return shuttle
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/07 annual accts
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(AC(NI)) 31/05/06 annual accts
filed on: 22nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 25th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 21/09/06 annual return shuttle
filed on: 26th, November 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/05 annual accts
filed on: 28th, July 2006
| accounts
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 28th, June 2006
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 21/09/05 annual return shuttle
filed on: 14th, October 2005
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On September 27, 2004 Change of dirs/sec
filed on: 27th, September 2004
| officers
|
|
(ARTS(NI)) Articles
filed on: 21st, September 2004
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 21st, September 2004
| incorporation
|
Free Download
(13 pages)
|
(G23(NI)) Decln complnce reg new co
filed on: 21st, September 2004
| other
|
Free Download
(1 page)
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 21st, September 2004
| other
|
|