CS01 |
Confirmation statement with updates 2023/09/13
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/09/13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/13
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/09/13
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/09/13
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/06/04.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/11/30
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/19.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/11. New Address: 44 Glenavy Road Lisburn BT28 3UT. Previous address: 44a Glenavy Road Lisburn BT28 3UT Northern Ireland
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/01/15 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/16. New Address: 44a Glenavy Road Lisburn BT28 3UT. Previous address: 40 Linenhall Street Belfast BT2 8BA Northern Ireland
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6408030001, created on 2016/10/26
filed on: 28th, October 2016
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2016
| incorporation
|
Free Download
(11 pages)
|