MR01 |
Registration of charge NI0572920010, created on January 30, 2023
filed on: 1st, February 2023
| mortgage
|
Free Download
(71 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 14, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0572920009, created on January 24, 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI0572920008, created on January 27, 2020
filed on: 31st, January 2020
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge NI0572920007, created on January 24, 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0572920006, created on July 25, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI0572920005, created on July 25, 2019
filed on: 26th, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI0572920004, created on July 9, 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 16, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 16, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2015: 350200.00 GBP
capital
|
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2015: 350200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: 79 Chichester Street Belfast Northern Ireland BT1 4JE
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 22, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 22, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 30, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 22nd, August 2011
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to April 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 22, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to April 30, 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to April 30, 2008
filed on: 8th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 22, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2010 director's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 2, 2010 secretary's details were changed
filed on: 2nd, January 2010
| officers
|
Free Download
(1 page)
|
371SR(NI) |
22/11/08
filed on: 9th, January 2009
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
22/11/07 annual return shuttle
filed on: 6th, February 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On December 6, 2007 Change of dirs/sec
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On December 6, 2007 Change of dirs/sec
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On November 15, 2007 Change of dirs/sec
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
133(NI) |
Not of incr in nom cap
filed on: 15th, November 2007
| capital
|
Free Download
(1 page)
|
296(NI) |
On November 15, 2007 Change of dirs/sec
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 15th, November 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 15th, November 2007
| resolution
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 15th, November 2007
| capital
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 15th, November 2007
| incorporation
|
Free Download
(14 pages)
|
402(NI) |
Pars re mortage
filed on: 9th, November 2007
| mortgage
|
Free Download
(7 pages)
|
295(NI) |
Change in sit reg add
filed on: 7th, November 2007
| address
|
Free Download
(1 page)
|
AC(NI) |
30/04/07 annual accts
filed on: 10th, September 2007
| accounts
|
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
22/11/06 annual return shuttle
filed on: 29th, November 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On January 12, 2006 Change of dirs/sec
filed on: 12th, January 2006
| officers
|
Free Download
(2 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 10th, January 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(19 pages)
|