CS01 |
Confirmation statement with no updates 21st November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge NI0487910003 in full
filed on: 17th, January 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge NI0487910002 in full
filed on: 1st, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, December 2016
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th March 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 0487910003
filed on: 28th, October 2013
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 0487910002
filed on: 28th, October 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(14 pages)
|
CH03 |
On 21st November 2010 secretary's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from at the Offices of Aiken & Crawford 10 Graham Gardens Lisburn BT28 1XE on 25th August 2010
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
AC(NI) |
30/11/08 annual accts
filed on: 28th, July 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
21/11/08 annual return shuttle
filed on: 24th, November 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/11/07 annual accts
filed on: 10th, September 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
21/11/07 annual return shuttle
filed on: 4th, December 2007
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
30/11/06 annual accts
filed on: 12th, September 2007
| accounts
|
Free Download
(7 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 1st, June 2007
| mortgage
|
Free Download
(3 pages)
|
AC(NI) |
30/11/05 annual accts
filed on: 22nd, December 2006
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
21/11/06 annual return shuttle
filed on: 28th, November 2006
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
21/11/05 annual return shuttle
filed on: 1st, February 2006
| annual return
|
Free Download
(8 pages)
|
AC(NI) |
30/11/04 annual accts
filed on: 19th, September 2005
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
21/11/04 annual return shuttle
filed on: 23rd, November 2004
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 8th December 2003 Change of dirs/sec
filed on: 8th, December 2003
| officers
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 21st, November 2003
| other
|
|
MISC |
Certificate of incorporation
filed on: 21st, November 2003
| miscellaneous
|
Free Download
(1 page)
|
MEM(NI) |
Memorandum
filed on: 21st, November 2003
| incorporation
|
Free Download
(8 pages)
|
ARTS(NI) |
Articles
filed on: 21st, November 2003
| incorporation
|
Free Download
(6 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 21st, November 2003
| other
|
|