CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 7, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
On October 19, 2021 new director was appointed.
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 7, 2019 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0650780005, created on November 21, 2018
filed on: 27th, November 2018
|
mortgage |
Free Download
(8 pages)
|
AP01 |
On August 3, 2018 new director was appointed.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 7, 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge NI0650780004, created on June 30, 2017
filed on: 4th, July 2017
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge NI0650780003, created on November 5, 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2016: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 7, 2013 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 7, 2012 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
filed on: 10th, April 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, November 2011
|
restoration |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 29, 2011
filed on: 29th, November 2011
|
officers |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 29, 2011
filed on: 29th, November 2011
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 7, 2011 with full list of members
filed on: 29th, November 2011
|
annual return |
Free Download
(28 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, July 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2010 with full list of members
filed on: 23rd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
296(NI) |
On July 3, 2009 Change of dirs/sec
filed on: 3rd, July 2009
|
officers |
Free Download
(2 pages)
|
371S(NI) |
07/06/09 annual return shuttle
filed on: 18th, June 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 20th, January 2009
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
07/06/08 annual return shuttle
filed on: 27th, August 2008
|
annual return |
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 17th, August 2007
|
mortgage |
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 25th, June 2007
|
address |
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 25th, June 2007
|
capital |
Free Download
(2 pages)
|
296(NI) |
On June 25, 2007 Change of dirs/sec
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On June 25, 2007 Change of dirs/sec
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
296(NI) |
On June 25, 2007 Change of dirs/sec
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
|
incorporation |
Free Download
(20 pages)
|