MR04 |
Satisfaction of charge NI6067970002 in full
filed on: 8th, November 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 22nd April 2015. New Address: 12 Boucher Way Belfast BT12 6RE. Previous address: Unit 3-6 Mill House Twin Spires Centre 155 Northumberland Street Belfast Antrim BT13 2JF
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
|
MR01 |
Registration of charge NI6067970002, created on 12th February 2015
filed on: 2nd, March 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th March 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 6067970001
filed on: 16th, August 2013
| mortgage
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(15 pages)
|