CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge NI6159980001 in full
filed on: 30th, January 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6159980003 in full
filed on: 30th, January 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6159980005 in full
filed on: 30th, January 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6159980002 in full
filed on: 30th, January 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6159980004 in full
filed on: 30th, January 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6159980005, created on 6th August 2015
filed on: 26th, August 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 18th December 2014
filed on: 3rd, February 2015
|
document replacement |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 102.00 GBP
|
capital |
|
CH01 |
On 15th August 2013 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6159980004, created on 2nd December 2014
filed on: 12th, December 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6159980003, created on 2nd December 2014
filed on: 12th, December 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6159980002, created on 2nd December 2014
filed on: 12th, December 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge NI6159980001, created on 2nd December 2014
filed on: 12th, December 2014
|
mortgage |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 102.00 GBP
filed on: 28th, November 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th November 2014
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2014
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2014
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 7th August 2013
filed on: 7th, August 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG Northern Ireland on 7th August 2013
filed on: 7th, August 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|