AP01 |
New director was appointed on 8th April 2024
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 24th March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th March 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th March 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6181450001 in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2022. New Address: Unit 8 Somerton Industrial Estate Belfast Co Antrim BT3 9JP. Previous address: 16 Rickamore Road Templepatrick Ballyclare Co Antrim BT39 0ET
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6181450002, created on 11th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th July 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6181450001, created on 18th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 14th June 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
14th June 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
14th June 2017 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 99.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2015
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 1.00 GBP
capital
|
|
TM01 |
31st May 2013 - the day director's appointment was terminated
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland on 14th May 2013
filed on: 14th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(29 pages)
|