AD01 |
Registered office address changed from 6 Bayview Terrace Londonderry BT48 7EE to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 6JH on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 26, 2021
filed on: 26th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
On April 9, 2020 new director was appointed.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: February 12, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control July 11, 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 3, 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
|