TM01 |
Thu, 21st Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 21st Sep 2023 - the day secretary's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Sep 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: Unit 2 M12 Business Park Charlestown New Road Portadown BT63 5WG. Previous address: C/O Arthur Cox Victoria House Gloucester Street Belfast Co. Antrim BT1 4LS
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 21st Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6258750007, created on Thu, 21st Sep 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Nov 2018
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 12th Jun 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6258750005, created on Fri, 11th Feb 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge NI6258750006, created on Fri, 11th Feb 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(48 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6258750004, created on Thu, 13th Feb 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge NI6258750003, created on Thu, 13th Feb 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(49 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2019: 5873464.00 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Jul 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Tue, 27th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2016
| resolution
|
Free Download
|
TM01 |
Tue, 3rd May 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(19 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wed, 29th Jul 2015
filed on: 3rd, February 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2015
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 23rd, March 2015
| resolution
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6258750002, created on Fri, 13th Feb 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge NI6258750001, created on Fri, 13th Feb 2015
filed on: 23rd, February 2015
| mortgage
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 200.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|