CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge NI6215440004 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6215440002 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6215440003 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6215440001 satisfaction in full.
filed on: 7th, September 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6215440004, created on Tuesday 17th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6215440003, created on Tuesday 17th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6215440002, created on Wednesday 26th July 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6215440001, created on Tuesday 17th January 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(24 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Saturday 19th November 2016
filed on: 11th, January 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Sunday 31st August 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
AP03 |
Appointment (date: Monday 1st September 2014) of a secretary
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 412 Newtownards Road Belfast Antrim BT4 1HH. Change occurred on Friday 11th July 2014. Company's previous address: 138 University Street Belfast BT7 1HJ United Kingdom.
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th June 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(22 pages)
|