CS01 |
Confirmation statement with no updates Sunday 22nd September 2024
filed on: 10th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd September 2023
filed on: 25th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Friday 4th October 2019 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 1st April 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge NI6331470001 satisfaction in full.
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 4, 5 Cromac Avenue Belfast BT7 2JA Northern Ireland to Unit 19 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on Friday 4th October 2019
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6331470001, created on Wednesday 24th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th April 2018.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 20th April 2018 - new secretary appointed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th April 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Florenceville Avenue Belfast BT7 3GZ Northern Ireland to Office 4, 5 Cromac Avenue Belfast BT7 2JA on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2016 to Wednesday 30th November 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|