AA |
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/04/29
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/29
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/14. New Address: Lagan House Clarendon Road Belfast BT1 3BG. Previous address: C/O Mkb Russell Solicitors 14-18 Great Victoria Street Belfast BT2 7BA
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/02.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6034800005, created on 2018/05/29
filed on: 11th, June 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/16 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
AP03 |
New secretary appointment on 2015/03/02
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/03/02 - the day secretary's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/06/16 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/06/16 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2012/06/30 to 2012/12/31
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2011/06/30
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/16 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/05/08 from the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/10/27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/27.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/16 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/02/18.
filed on: 18th, February 2011
| officers
|
Free Download
(7 pages)
|
TM01 |
2011/02/14 - the day director's appointment was terminated
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/02/14 - the day director's appointment was terminated
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, February 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, February 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, February 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2010
| incorporation
|
Free Download
(18 pages)
|