MR01 |
Registration of charge NI6224030001, created on Mon, 5th Feb 2024
filed on: 6th, February 2024
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 100.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Sun, 31st May 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Fri, 26th Sep 2014
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Oct 2014. New Address: Unit 7 Lissue Industrial Estate West Lisburn Co Antrim BT28 2RE. Previous address: 35 Glebe Park Moira Craigavon County Armagh BT67 0TF
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(36 pages)
|