MR01 |
Registration of charge NI6442480001, created on Mon, 29th Jan 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(43 pages)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Fri, 30th Sep 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Sep 2021
filed on: 4th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 9th May 2020. New Address: Unit 8, Belmont Business Park Belmont Road Belfast BT4 2AW. Previous address: 23 Bedford Street Belfast BT2 7EJ United Kingdom
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Mar 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Mar 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Mar 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Mar 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 25th Mar 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, January 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2017
| incorporation
|
Free Download
(22 pages)
|