AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Jul 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland on Mon, 5th Jul 2021 to 608 Shore Road Newtownabbey Co. Antrim BT37 0SN
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland on Fri, 2nd Jul 2021 to Oakmont House 2 Queens Road Lisburn BT27 4TZ
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ Northern Ireland on Tue, 23rd Mar 2021 to Oakmont House 2 Queens Road Lisburn BT27 4TZ
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Apr 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor, Murray's Exchange 1-9 Linfield Road, Belfast Down BT12 5DR on Wed, 8th Jul 2020 to Oakmont House 2 Queens Road Lisburn Co. Antrim BT27 4TZ
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Tue, 31st Jul 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd Apr 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Frances Street Newtownards Down BT23 7DW on Thu, 9th Jul 2015 to Second Floor, Murray's Exchange 1-9 Linfield Road, Belfast Down BT12 5DR
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(14 pages)
|