CS01 |
Confirmation statement with no updates 2024-04-02
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-02
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2021-02-25
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-25
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0544980001, created on 2021-07-08
filed on: 9th, July 2021
| mortgage
|
Free Download
(43 pages)
|
CH01 |
On 2021-04-02 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-02
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-02-25
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-25
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-25
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nuns Meadow House 19 Quarry Lane Dungannon Co Tyrone BT70 1HX Northern Ireland to 39 Lismoyne Park Belfast BT15 5HE on 2021-03-15
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-25
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-25
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Lismoyne Park Belfast Co.Antrim BT15 5HE Northern Ireland to Nuns Meadow House 19 Quarry Lane Dungannon Co Tyrone BT70 1HX on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nuns Meadow House Quarry Lane Dungannon Co Tyrone BT70 1HX to 39 Lismoyne Park Belfast Antrim BT15 5HE on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Lismoyne Park Belfast Antrim BT15 5HE Northern Ireland to 39 Lismoyne Park Belfast Co.Antrim BT15 5HE on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-25
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-02
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2016-04-29: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 20th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-04-02 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-04-02 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 25th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-04-02 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 7th, November 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2011-04-02 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-04-02 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 8th, October 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/04/09 annual return shuttle
filed on: 5th, June 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 16th, October 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/04/08 annual return shuttle
filed on: 15th, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 28th, November 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/04/07 annual return shuttle
filed on: 30th, March 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 2nd, January 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/04/06 annual return shuttle
filed on: 24th, April 2006
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 2005-04-17 Change of dirs/sec
filed on: 17th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2005
| incorporation
|
Free Download
(21 pages)
|