CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 18th Aug 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Jan 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6035390001, created on Mon, 5th Dec 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st Jun 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 12th Aug 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: 4 Quay Road Ballycastle Co Antrim BT54 6BH
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 28th May 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th May 2012 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Apr 2012: 4.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2011: 3.00 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Mar 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Aug 2011. Old Address: 49 Moyle Road Ballycastle Antrim BT54 7LG Northern Ireland
filed on: 2nd, August 2011
| address
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(29 pages)
|