AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6461200003, created on Fri, 25th Nov 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge NI6461200004, created on Fri, 25th Nov 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(53 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Jan 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Jan 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 6th Jan 2021 secretary's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Jan 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jan 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 157-173 Roden Street Belfast BT12 5QA Northern Ireland on Tue, 26th Jun 2018 to Block D 17 Heron Road Belfast
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6461200002, created on Fri, 23rd Feb 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge NI6461200001, created on Fri, 9th Feb 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Wed, 31st Jan 2018
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wed, 7th Jun 2017, company appointed a new person to the position of a secretary
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
| incorporation
|
Free Download
(15 pages)
|