CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 29, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oakmont House 2 Queens Road Lisburn BT27 4TZ. Change occurred on July 5, 2021. Company's previous address: 2 Queens Road Lisburn BT27 4TZ Northern Ireland.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Queens Road Lisburn BT27 4TZ. Change occurred on July 29, 2020. Company's previous address: Oakmont House 2C Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2020
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Oakmont House 2C Queens Road Lisburn Co. Antrim BT27 4TZ. Change occurred on March 27, 2020. Company's previous address: Second Floor Murray's Exchange, 1-9 Linfield Road Belfast BT12 5DR.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6081200001, created on August 22, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 12, 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor Murray's Exchange, 1-9 Linfield Road Belfast BT12 5DR. Change occurred on July 31, 2015. Company's previous address: Murray's Exchange 1 Linfield Road Belfast BT12 5DR.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 30, 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 1, 2013 new director was appointed.
filed on: 1st, March 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2012 (was August 31, 2012).
filed on: 19th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 5, 2011 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2011 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 10, 2012. Old Address: 2Nd Floor Murray's Exchange 1-9 Linfield Road Belfast Co Antrim BT12 5DR Northern Ireland
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(9 pages)
|