CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2021/12/31
filed on: 2nd, May 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 11th, April 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, April 2022
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/08.
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/10/08 - the day director's appointment was terminated
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, September 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, June 2019
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2019/04/26 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/08/31 to 2018/12/31
filed on: 1st, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2018/02/01.
filed on: 7th, March 2018
|
officers |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2018/02/01.
filed on: 7th, March 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/02. New Address: The Soloist Building 1 Lanyon Place Belfast BT1 3LP. Previous address: Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH Northern Ireland
filed on: 2nd, March 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 2nd, March 2018
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6472810002, created on 2018/02/01
filed on: 19th, February 2018
|
mortgage |
Free Download
(154 pages)
|
MR01 |
Registration of charge NI6472810001, created on 2017/09/12
filed on: 27th, September 2017
|
mortgage |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, August 2017
|
resolution |
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2017
|
incorporation |
Free Download
(10 pages)
|