CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-28
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022-10-31
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-12-14
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2022-10-31 - new secretary appointed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-31
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-11-28
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-12-23: 84.00 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge NI6101140001, created on 2020-07-10
filed on: 17th, July 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-28 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014-11-28 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-28 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-21: 105.00 GBP
capital
|
|
CH01 |
On 2014-11-28 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-28 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH to Unit 6a Ravenhill Business Park Ravenhill Road Belfast BT6 8AW on 2015-01-21
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-28 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, June 2013
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-04-18: 105.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2013
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2013
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-05-23: 84.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2012-11-30 to 2012-12-31
filed on: 8th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-28 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-02-14
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 138 Rogan Manor Newtownabbey Belfast BT36 4BB Northern Ireland on 2012-01-16
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(34 pages)
|