PSC02 |
Notification of a person with significant control 2023-09-29
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-29
filed on: 11th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-11
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2022-09-30
filed on: 12th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-09-30
filed on: 8th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-09-30
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-07-02) of a secretary
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-07-02
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-09-30
filed on: 29th, June 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-09-30
filed on: 1st, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2018-09-28
filed on: 12th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-09-30
filed on: 5th, July 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge NI6090660002 in full
filed on: 9th, February 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-21
filed on: 21st, July 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 13th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-13: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge NI6090660002, created on 2015-08-21
filed on: 1st, September 2015
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge NI6090660001 in full
filed on: 19th, August 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 27th, April 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 2015-04-27: 1.00 GBP
|
capital |
|
AAMD |
Amended total exemption small company accounts data made up to 2013-03-31
filed on: 24th, April 2015
|
accounts |
Free Download
|
MR01 |
Registration of charge NI6090660001, created on 2014-10-20
filed on: 28th, October 2014
|
mortgage |
Free Download
(45 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 15th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-09-30
filed on: 29th, January 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 16th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 27th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 3rd, April 2012
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2011-10-12) of a secretary
filed on: 12th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-12
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-12
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 12th, October 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2011-10-05
filed on: 5th, October 2011
|
address |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2011
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2011
|
incorporation |
Free Download
(30 pages)
|