AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 12, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0697580002, created on March 13, 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(69 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 4, 2016 secretary's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit C6 9 Ferguson Drive Knockmore Hill Business Park Lisburn County Antrim BT28 2EX. Change occurred on January 4, 2016. Company's previous address: 1st Floor 34 Crescent Business Park Ballinderry Road /Lisburn Co Antrim BT28 2GN.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
CH03 |
On March 4, 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 0697580001
filed on: 10th, June 2013
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 20, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to June 25, 2009
filed on: 6th, December 2009
| annual return
|
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
296(NI) |
On July 28, 2008 Change of dirs/sec
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On July 28, 2008 Change of dirs/sec
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(20 pages)
|