AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2nd February 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6239430005, created on 7th March 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 13 Howard Building Northumberland Street Belfast BT13 2JF Northern Ireland on 5th June 2017 to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2017
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge NI6239430002 in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6239430001 in full
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6239430004, created on 2nd February 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6239430003, created on 2nd February 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Change of registered address from 131 Ravenhill Road Belfast BT6 8DR on 2nd February 2017 to 13 Howard Building Northumberland Street Belfast BT13 2JF
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6239430002, created on 17th June 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(39 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 22nd, April 2015
| annual return
|
|
MR01 |
Registration of charge NI6239430001, created on 14th April 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(10 pages)
|