AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2023-08-30
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-24
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-08-30
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-12-31 to 2022-06-30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023-08-30 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-30 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 Antrim Business Park 25 Enkalon Industrial Estate Randalstown Antrim BT41 4LD. Change occurred on 2023-03-20. Company's previous address: 21 Lislunnan Road Kells Ballymena County Antrim BT42 3NR Northern Ireland.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-09-24
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-09-24
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6301970002, created on 2021-04-23
filed on: 5th, May 2021
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-09-24
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6301970001, created on 2020-07-28
filed on: 6th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-09-24
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-25
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-18
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-09-27
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-07-31).
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-18
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-18
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-17
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-17
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-17
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-17
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-07-17: 400.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-24
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-12
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-24
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 300.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|