AA |
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on August 21, 2023: 12649940.00 GBP
filed on: 23rd, August 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 23, 2021 new director was appointed.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6265190002, created on October 26, 2018
filed on: 9th, November 2018
|
mortgage |
Free Download
(75 pages)
|
CH01 |
On September 24, 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(24 pages)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 10th, May 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2015: 5831586.00 GBP
filed on: 8th, January 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 28, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 17-19 Butcher Street Londonderry BT48 6HL. Change occurred on April 10, 2015. Company's previous address: C/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom.
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6265190001, created on February 3, 2015
filed on: 10th, February 2015
|
mortgage |
Free Download
(75 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, December 2014
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, December 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on September 5, 2014: 1.00 GBP
|
capital |
|