TM01 |
Tue, 6th Feb 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 6th Feb 2024 - the day director's appointment was terminated
filed on: 7th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Feb 2024 new director was appointed.
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 23rd, December 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Aug 2021 director's details were changed
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6458030001, created on Fri, 21st Feb 2020
filed on: 3rd, March 2020
|
mortgage |
Free Download
(67 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Thu, 22nd Aug 2019 - the day director's appointment was terminated
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 16th May 2017 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Jul 2019. New Address: 11/13 Gracehill Court Belfast BT14 7RG. Previous address: 253-255 Oldpark Road Belfast Co Antrim BT14 6QR
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Tue, 4th Dec 2018 - the day director's appointment was terminated
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 13th Dec 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
|