CS01 |
Confirmation statement with no updates Monday 29th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 6th, December 2022
|
accounts |
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th March 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 9th March 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, March 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, March 2022
|
incorporation |
Free Download
(23 pages)
|
MR04 |
Charge NI6225400005 satisfaction in full.
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6225400003 satisfaction in full.
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6225400001 satisfaction in full.
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6225400002 satisfaction in full.
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge NI6225400004 satisfaction in full.
filed on: 28th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6225400007, created on Wednesday 16th March 2022
filed on: 24th, March 2022
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge NI6225400006, created on Wednesday 16th March 2022
filed on: 24th, March 2022
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th January 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(10 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 24th, April 2018
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6225400005, created on Wednesday 18th April 2018
filed on: 20th, April 2018
|
mortgage |
Free Download
(25 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge NI6225400004, created on Friday 14th July 2017
filed on: 17th, July 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6225400003, created on Thursday 23rd February 2017
filed on: 27th, February 2017
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge NI6225400002, created on Wednesday 5th October 2016
filed on: 5th, October 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6225400001, created on Wednesday 5th October 2016
filed on: 5th, October 2016
|
mortgage |
Free Download
(43 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from 31-31a the Corn Exchange Building Gordon Street Belfast BT1 2LG Northern Ireland
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from St Anne's House 15 Church Street Cathedral Quarter Belfast BT1 1PG Northern Ireland
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th January 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|