AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6372590004, created on 15th February 2022
filed on: 23rd, February 2022
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge NI6372590003, created on 15th February 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge NI6372590002, created on 15th February 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
12th February 2020 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st January 2020
filed on: 31st, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th December 2019. New Address: 24 Sandown Road Belfast BT5 6GY. Previous address: Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 4th July 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI6372590001 in full
filed on: 2nd, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 100002.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6372590001, created on 20th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th April 2016
filed on: 26th, April 2016
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, April 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|