CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 25th, May 2023
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge NI6075500001 in full
filed on: 3rd, October 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 8th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 24th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 4th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 30th, May 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
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-23 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge NI6075500001, created on 2015-06-18
filed on: 7th, July 2015
|
mortgage |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 30th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-05-23 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-05-23 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 20th, December 2013
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-09-30
filed on: 20th, December 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
|
AP01 |
New director was appointed on 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
|
AP01 |
New director was appointed on 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
|
TM01 |
Director appointment termination date: 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-14
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-07-23
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor, Pilot Point 21 Clarendon Road, Belfast Antrim BT1 3BG on 2013-08-07
filed on: 7th, August 2013
|
address |
Free Download
(2 pages)
|
AP03 |
On 2013-07-23 - new secretary appointed
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-23 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2013-05-24 secretary's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-28
filed on: 31st, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-08-28
filed on: 31st, August 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-23 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on 2012-05-18
filed on: 18th, May 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 6th, June 2011
|
accounts |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
|
incorporation |
Free Download
(54 pages)
|