CS01 |
Confirmation statement with updates Sat, 3rd Feb 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6292750004, created on Mon, 9th Jul 2018
filed on: 18th, July 2018
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge NI6292750003, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge NI6292750002, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge NI6292750001, created on Mon, 9th Jul 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 1st, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 1st, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 2.00 GBP
|
capital |
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jan 2016 new director was appointed.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 21st Jan 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 21st Jan 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 21st Jan 2016 - the day secretary's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Feb 2016. New Address: C/O the Bull & Claw 7-9 Moat Street Donaghadee County Down BT21 0DA. Previous address: 412 Newtownards Road Belfast Down BT4 1HH
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 21st Jan 2016
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 2.00 GBP
filed on: 2nd, February 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 28th Apr 2015
filed on: 1st, May 2015
|
officers |
Free Download
|
AD01 |
Address change date: Fri, 1st May 2015. New Address: 412 Newtownards Road Belfast Down BT4 1HH. Previous address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 1st, May 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 1st, May 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2015
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(23 pages)
|