AD01 |
New registered office address Building 2 the Sidings Antrim Road Lisburn BT28 3AJ. Change occurred on 2024-01-05. Company's previous address: 211 Moira Road Lisburn BT28 2SN Northern Ireland.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-10-06 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-06 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 211 Moira Road Lisburn BT28 2SN. Change occurred on 2017-06-28. Company's previous address: 10 Graham Gardens Lisburn Co. Antrim BT28 1XE.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6184980003, created on 2017-02-03
filed on: 6th, February 2017
| mortgage
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6184980002, created on 2015-10-13
filed on: 15th, October 2015
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2013-10-31
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-03: 120.00 GBP
capital
|
|
MR01 |
Registration of charge 6184980001
filed on: 21st, February 2014
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(23 pages)
|