CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: Unit 130 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG. Previous address: Unit 62 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN Northern Ireland
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2022. New Address: Unit 62 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN. Previous address: Unit 130, North City Business Centre 2Duncairn Gardens Belfast BT15 2GG Northern Ireland
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, November 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Mon, 12th Apr 2021. New Address: Unit 130, North City Business Centre 2Duncairn Gardens Belfast BT15 2GG. Previous address: Unit 62 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN Northern Ireland
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Mar 2020 new director was appointed.
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th Mar 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2020 new director was appointed.
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: Unit 62 Mallusk Enterprise Park Mallusk Drive Newtownabbey BT36 4GN. Previous address: 51 -59 Abc Trust 51-59 Ardilea Street Belfast Antrim BT14 7DG Northern Ireland
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Jul 2019
filed on: 21st, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Apr 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Jun 2018. New Address: 51 -59 Abc Trust 51-59 Ardilea Street Belfast Antrim BT14 7DG. Previous address: Unit 130 North City Business Centre 2 Duncairn Gardens Belfast Co Antrim BT15 2GG
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, March 2018
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 5th Apr 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|