AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 4th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 6th, September 2021
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 6th, September 2021
| mortgage
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 6th, September 2021
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/06/24. New Address: Unit 16 Pilots View Heron Road Belfast BT3 9LE. Previous address: 40 Crescent Business Park Lisburn BT28 2GN Northern Ireland
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/07
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/15 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/21. New Address: 40 Crescent Business Park Lisburn BT28 2GN. Previous address: C/O Moore Braniff Chartered Accountants 2 Beechill Business Park 96 Beechill Road Belfast County Antrim BT8 7QN
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/12/01 secretary's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/07 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/07 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/07 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/11/28 from Hanna Thompson Limited Century Hous Enterprise Crescent Ballinderry Road Lisburn BT28 2BP
filed on: 28th, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 15th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/07 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 29th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/04/07 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/01/31, originally was 2011/04/30.
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/04/07 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/07 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/04/07 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/04/07 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 18th, January 2010
| accounts
|
Free Download
(4 pages)
|
402(NI) |
Pars re mortage
filed on: 19th, May 2009
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
07/04/09 annual return shuttle
filed on: 28th, April 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 6th, October 2008
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
07/04/08 annual return shuttle
filed on: 21st, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 11th, October 2007
| accounts
|
Free Download
(4 pages)
|
402(NI) |
Pars re mortage
filed on: 22nd, August 2007
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 1st, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
07/04/07 annual return shuttle
filed on: 19th, April 2007
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 2006/04/26 Change of dirs/sec
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2006
| incorporation
|
Free Download
(19 pages)
|