SH01 |
Capital declared on December 8, 2023: 5312606.00 GBP
filed on: 21st, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 28, 2023: 5312586.00 GBP
filed on: 25th, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on December 17, 2021: 21.00 GBP
filed on: 28th, September 2022
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 7, 2022: 31.00 GBP
filed on: 28th, September 2022
|
capital |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 3, 2022
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge NI6379470003, created on October 8, 2021
filed on: 8th, October 2021
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 30, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 8, 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 30, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 21st, March 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 27th, September 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge NI6379470002, created on September 1, 2016
filed on: 19th, September 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge NI6379470001, created on September 1, 2016
filed on: 14th, September 2016
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 1, 2016 - new secretary appointed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2016
|
resolution |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Lesley Tower 42-46 Fountain Street Belfast BT1 5EF United Kingdom to 100 Patrick Street Londonderry BT48 7EL on May 10, 2016
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 21, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 21, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2016
|
incorporation |
Free Download
(23 pages)
|