AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Friday 16th December 2022 - new secretary appointed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st February 2022.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 12th October 2021 - new secretary appointed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 12th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 27th September 2021 - new secretary appointed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th September 2021.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 5th May 2020 secretary's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 13th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 12th August 2015 - new secretary appointed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Colm Kelly 8D Station Road Ballinderry Upper Lisburn County Antrim BT28 2ET to 60 Lisburn Road Belfast BT9 6AF on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
CH01 |
On Friday 5th April 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 16th May 2013 from 21 Ashcroft Way Ballinderry Lower Lisburn County Antrim BT28 2AY
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th February 2011 with full list of members
filed on: 27th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 15th February 2011 from Apt B the Laurels, 2 Hospital Road Campsie Co Tyrone BT79 0AN
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 5th January 2011 - new secretary appointed
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2011.
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
371S(NI) |
18/02/09 annual return shuttle
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
296(NI) |
On Friday 12th September 2008 Change of dirs/sec
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/05/07 annual accts
filed on: 7th, July 2008
| accounts
|
Free Download
(5 pages)
|
371SR(NI) |
18/02/08
filed on: 21st, May 2008
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 21st, May 2008
| capital
|
Free Download
(2 pages)
|
296(NI) |
On Monday 3rd December 2007 Change of dirs/sec
filed on: 3rd, December 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
295(NI) |
Change in sit reg add
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
296(NI) |
On Friday 20th July 2007 Change of dirs/sec
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Wednesday 27th June 2007 Change of dirs/sec
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
AC(NI) |
28/02/07 annual accts
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
AC(NI) |
28/02/05 annual accts
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
AC(NI) |
28/02/06 annual accts
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
18/02/06 annual return shuttle
filed on: 8th, April 2006
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
18/02/05 annual return shuttle
filed on: 12th, April 2005
| annual return
|
Free Download
(6 pages)
|
MEM(NI) |
Memorandum
filed on: 18th, February 2004
| incorporation
|
Free Download
(4 pages)
|
ARTS(NI) |
Articles
filed on: 18th, February 2004
| incorporation
|
Free Download
(3 pages)
|
MISC |
Certificate of incorporation
filed on: 18th, February 2004
| miscellaneous
|
Free Download
(1 page)
|