AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Sep 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Aug 2023: 1646417.00 GBP
filed on: 23rd, August 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(27 pages)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Nov 2021 new director was appointed.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 31st Oct 2021 - the day director's appointment was terminated
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Sep 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(22 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Thu, 31st Dec 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge NI6265220001, created on Tue, 3rd Feb 2015
filed on: 10th, February 2015
|
mortgage |
Free Download
(75 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, December 2014
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, December 2014
|
resolution |
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 17-19 Butcher Street Londonderry Derry BT48 6HL. Previous address: C/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 1.00 GBP
|
capital |
|