AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI0622450004, created on 8th September 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI0622450003, created on 10th August 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, June 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Grahams Bridge Road Dundonald Belfast BT16 2DB Northern Ireland on 25th January 2021 to 216 - 218 Holywood Road Belfast BT4 1PD
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 9 Cherryvalley Belfast Antrim BT5 6PH on 25th February 2020 to 37 Grahams Bridge Road Dundonald Belfast BT16 2DB
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, May 2019
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 13th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 13th April 2019, company appointed a new person to the position of a secretary
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th November 2018: 1.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2011
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mcguire & Farry Limited Emerson House Carryduff Belfast Co Down BT8 8DN on 15th November 2011
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 13th December 2010 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2010 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2010
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 13th, December 2009
| accounts
|
Free Download
(7 pages)
|
371A(NI) |
13/12/08 annual return form
filed on: 19th, December 2008
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 16th, July 2008
| mortgage
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 16th, June 2008
| mortgage
|
Free Download
(7 pages)
|
371A(NI) |
13/12/07 annual return form
filed on: 21st, January 2008
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 20th, January 2008
| accounts
|
Free Download
(3 pages)
|
296(NI) |
On 20th June 2007 Change of dirs/sec
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 25th, May 2007
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 25th, May 2007
| resolution
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 25th, May 2007
| capital
|
Free Download
(2 pages)
|
133(NI) |
Not of incr in nom cap
filed on: 25th, May 2007
| capital
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 25th, May 2007
| incorporation
|
Free Download
(15 pages)
|
296(NI) |
On 14th May 2007 Change of dirs/sec
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 14th May 2007 Change of dirs/sec
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(20 pages)
|