AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on Tue, 20th Apr 2021 to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jul 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Aug 2017
filed on: 29th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Oct 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Nov 2013
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Oct 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Oct 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2012
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Tue, 4th Dec 2012 new director was appointed.
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(30 pages)
|