CS01 |
Confirmation statement with updates Wednesday 6th September 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 9th November 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2022.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Csm 60 Lisburn Road Belfast Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on Wednesday 9th March 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th October 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Wednesday 7th October 2020 - new secretary appointed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th August 2016
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2016.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
47.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
47.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 18th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd March 2012.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 18th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th December 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 26th August 2010 from 129 Ballycoan Road Drumbo Co Down BT8 8LN
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th December 2009 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 18th December 2009 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 12th, January 2010
| accounts
|
Free Download
(1 page)
|
371S(NI) |
18/12/08 annual return shuttle
filed on: 2nd, March 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
371S(NI) |
18/12/07 annual return shuttle
filed on: 1st, March 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2006
| incorporation
|
Free Download
(21 pages)
|