CS01 |
Confirmation statement with updates Wednesday 9th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6142850008, created on Friday 25th March 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge NI6142850009, created on Friday 25th March 2022
filed on: 29th, March 2022
| mortgage
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Monday 9th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 27th September 2017, originally was Thursday 28th September 2017.
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th September 2017 to Thursday 28th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, November 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge NI6142850003 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6142850004 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6142850002 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6142850001 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Gdp Partnership 11th Floor Causeway Tower 9 James Street South Belfast BT2 8DN Northern Ireland to Gdp House 159 Durham Street Belfast BT12 4GB on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6142850007, created on Tuesday 15th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6142850006, created on Tuesday 15th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6142850005, created on Tuesday 15th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 60 Limehill Road Lisburn Co. Antrim BT27 5LR to C/O C/O Gdp Partnership 11th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on Friday 29th April 2016
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th April 2016.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd September 2015 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 4th September 2014
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd September 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1380.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2014
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 6142850004
filed on: 6th, December 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 6142850003
filed on: 4th, December 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 6142850001
filed on: 26th, November 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 6142850002
filed on: 26th, November 2013
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1380.00 GBP is the capital in company's statement on Monday 30th September 2013
capital
|
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(29 pages)
|