CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, March 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0673900007, created on Mon, 28th Feb 2022
filed on: 2nd, March 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Sep 2018
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Dec 2020
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 1st Dec 2020
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Dec 2020. New Address: 25 Imperial Drive Belfast BT6 8JH. Previous address: 25 Imperial Drive Belfast BT6 8JU Northern Ireland
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 8th Jan 2020. New Address: 25 Imperial Drive Belfast BT6 8JU. Previous address: C/O Mcguire & Farry Ltd Emerson House Carryduff Belfast BT8 8DN
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Nov 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 13th Sep 2018 - 1.00 GBP
filed on: 26th, September 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2018
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0673900006, created on Fri, 4th Mar 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0673900005, created on Tue, 25th Nov 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0673900004, created on Fri, 1st Aug 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 0673900003
filed on: 2nd, September 2013
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2013
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 10th Jun 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Jun 2011 - the day director's appointment was terminated
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(14 pages)
|
CH03 |
On Fri, 4th Dec 2009 secretary's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
04/12/08 annual return shuttle
filed on: 27th, January 2009
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 11th, August 2008
| mortgage
|
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 6th, March 2008
| mortgage
|
Free Download
(5 pages)
|
296(NI) |
On Tue, 18th Dec 2007 Change of dirs/sec
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
296(NI) |
On Tue, 18th Dec 2007 Change of dirs/sec
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(20 pages)
|