CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th July 2020
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 7th July 2020
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th July 2020
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, September 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th September 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, March 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 16th September 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Harbinson Mulholland Ibm House 4 Bruce Street Belfast Antrim BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on Friday 13th March 2015
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th September 2014 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 16th September 2013 with full list of members
filed on: 2nd, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 21st, March 2013
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2013
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 16th September 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 16th September 2012 director's details were changed
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st August 2012 from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
filed on: 31st, August 2012
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th September 2011 with full list of members
filed on: 1st, December 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Thursday 31st March 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2011
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, April 2011
|
mortgage |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st March 2011
filed on: 29th, March 2011
|
capital |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 16th, September 2010
|
incorporation |
Free Download
(28 pages)
|