AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland on Tue, 23rd Mar 2021 to Oakmont House 2 Queens Road Lisburn BT27 4TZ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Murray Exchange,1-9 Linfield Road Belfast BT12 5DR on Tue, 17th Nov 2020 to Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0570060005, created on Thu, 5th Nov 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 30100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0570060004, created on Thu, 16th Jul 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 30100.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(25 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 27th Oct 2013
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, February 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 8th Nov 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, May 2012
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, March 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Oct 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Oct 2010
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: 89 Malone Avenue Belfast BT9 6EQ
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 31st Dec 2010 secretary's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Feb 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 3rd Dec 2010, company appointed a new person to the position of a secretary
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to Mon, 26th Oct 2009
filed on: 18th, May 2010
| annual return
|
Free Download
(14 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 6th, June 2009
| accounts
|
Free Download
(8 pages)
|
296(NI) |
On Fri, 23rd Jan 2009 Change of dirs/sec
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
371S(NI) |
26/10/08 annual return shuttle
filed on: 12th, December 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Thu, 4th Dec 2008 Change of dirs/sec
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 25th, November 2008
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
26/10/07 annual return shuttle
filed on: 9th, October 2008
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Thu, 9th Oct 2008 Change of dirs/sec
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 9th, October 2008
| capital
|
Free Download
(2 pages)
|
AC(NI) |
31/12/06 annual accts
filed on: 30th, August 2007
| accounts
|
Free Download
(8 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 11th, July 2007
| mortgage
|
Free Download
(7 pages)
|
233(NI) |
Change of ARD
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
371S(NI) |
26/10/06 annual return shuttle
filed on: 9th, November 2006
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On Mon, 27th Feb 2006 Change of dirs/sec
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 27th Feb 2006 Change of dirs/sec
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 27th, February 2006
| address
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 27th, February 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2005
| incorporation
|
Free Download
(20 pages)
|