CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2020
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 14, 2016
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 14, 2016
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 14, 2016
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 16 Mount Charles Belfast Co. Antrim BT7 1NZ to 5 Creagh Business Park Hillhead Road Toomebridge Antrim BT41 3UF on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 26, 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
On November 22, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6154900002, created on March 27, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 14, 2016
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on October 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 17, 2015: 300000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on October 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 5, 2015: 300000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on October 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to October 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 2, 2014: 300000.00 GBP
capital
|
|
MR01 |
Registration of charge 6154900001
filed on: 26th, June 2013
| mortgage
|
Free Download
(40 pages)
|
AP01 |
On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, May 2013
| resolution
|
Free Download
(21 pages)
|
AP01 |
On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2013: 300000.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, May 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(29 pages)
|