TM01 |
Director appointment termination date: 2023-12-29
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to Dwf (NI) Llp Jefferson House 42 Queen Street Belfast BT1 6HL on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-08-31
filed on: 12th, September 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-01
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-08-31
filed on: 12th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-01
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-08-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-08-31
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge NI6328030013, created on 2019-11-04
filed on: 14th, November 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6328030014, created on 2019-11-04
filed on: 14th, November 2019
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6328030012, created on 2019-10-24
filed on: 1st, November 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6328030011, created on 2019-10-24
filed on: 29th, October 2019
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge NI6328030010, created on 2019-10-24
filed on: 29th, October 2019
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge NI6328030002 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6328030008 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6328030009 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6328030003 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6328030001 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-08-31
filed on: 8th, April 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-01
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-08-31
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-01
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 High Street Holywood County Down BT18 9AZ United Kingdom to 2 Downshire Road Holywood BT18 9LU on 2017-04-05
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6328030009, created on 2016-12-13
filed on: 22nd, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6328030008, created on 2016-12-13
filed on: 21st, December 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge NI6328030007, created on 2016-12-13
filed on: 16th, December 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge NI6328030005 in full
filed on: 15th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6328030006, created on 2016-11-30
filed on: 12th, December 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6328030005, created on 2016-11-30
filed on: 7th, December 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6328030004, created on 2016-11-30
filed on: 7th, December 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge NI6328030003, created on 2016-11-30
filed on: 2nd, December 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6328030002, created on 2016-11-30
filed on: 2nd, December 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6328030001, created on 2016-11-30
filed on: 1st, December 2016
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director appointment termination date: 2016-11-22
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-02
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-03
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-06 with full list of members
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-07: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-05-02
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-05-02
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|