CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 3 Shrewsbury Gardens Belfast BT9 6PJ United Kingdom to 3 Shrewsbury Gardens Belfast BT9 6PJ on Friday 24th November 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA to 3 3 Shrewsbury Gardens Belfast BT9 6PJ on Thursday 2nd November 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Sunday 2nd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 2nd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st April 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6101200001, created on Tuesday 25th April 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 28th November 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 29th November 2013 from C/O M. Glover & Co 3 Shrewsbury Gardens Belfast BT9 6PJ Northern Ireland
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th November 2012 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2011
| incorporation
|
Free Download
(7 pages)
|