CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to 35 Richmond Court Lisburn BT27 4QU on Tuesday 12th December 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th November 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th September 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 21st March 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 20th March 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th March 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast Northern Ireland to Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on Tuesday 27th April 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 10th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 25th June 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 25th June 2018
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Richmond Court Lisburn BT27 4QU Northern Ireland to Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, July 2018
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Monday 25th June 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
274.09 GBP is the capital in company's statement on Monday 25th June 2018
filed on: 27th, June 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 the Green Dunmurry Belfast BT17 9RS to 35 Richmond Court Lisburn BT27 4QU on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
193.19 GBP is the capital in company's statement on Tuesday 13th June 2017
filed on: 16th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 7th February 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
171.52 GBP is the capital in company's statement on Tuesday 7th February 2017
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2016
| resolution
|
Free Download
(18 pages)
|
SH01 |
155.92 GBP is the capital in company's statement on Tuesday 8th November 2016
filed on: 10th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 20th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(7 pages)
|