CH01 |
On 2023-12-04 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 280 Comber Road Lisburn County Down BT27 6TA Northern Ireland to The Saw Mill Ballynahinch Road Crossgar Downpatrick BT30 9HS on 2023-12-04
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-12-04
filed on: 4th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 13th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-05
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023-02-01 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-01
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 12th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-05
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-08
filed on: 8th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-08
filed on: 8th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 7th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-05
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 17th, November 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-05
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-05
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rose Meadows Rose Meadows Lisburn Co Antrim BT28 2FB Northern Ireland to 280 Comber Road Lisburn County Down BT27 6TA on 2020-01-28
filed on: 28th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-01
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 28th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-06-21
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-07-17 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-15
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2017-12-31
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-04-28
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-28
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4, 36 Dundrod Road Nutts Corner Crumlin County Antrim BT29 4st Northern Ireland to 3 Rose Meadows Rose Meadows Lisburn Co Antrim BT28 2FB on 2017-04-28
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2017-02-01 - new secretary appointed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(8 pages)
|