CS01 |
Confirmation statement with updates 7th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 7th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 7th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th May 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th May 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 9th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th September 2020. New Address: Century House Enterprise Crescent Lisburn BT28 2BP. Previous address: Unit 407 Lisburn Enterprise Centre Enterprise Crescent Lisburn Co. Antrim BT28 2BP
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
10th April 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th October 2015, no shareholders list
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 7th October 2014, no shareholders list
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2013
| incorporation
|
Free Download
|