AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 29th, November 2023
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th October 2023: 870.00 GBP
filed on: 29th, November 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 29th, November 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th September 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2022
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2022
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th August 2023
filed on: 28th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 26th, July 2023
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th June 2023: 880.00 GBP
filed on: 26th, July 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, July 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th April 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, February 2023
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th January 2023: 890.00 GBP
filed on: 15th, February 2023
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, February 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(7 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 28th, June 2022
|
miscellaneous |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th April 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 25th, April 2022
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd March 2022: 900.00 GBP
filed on: 25th, April 2022
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, April 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th March 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge NI6596540001
filed on: 10th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI6596540002
filed on: 10th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI6596540003
filed on: 10th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
2nd December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6596540003, created on 19th August 2021
filed on: 20th, August 2021
|
mortgage |
Free Download
(42 pages)
|
TM01 |
30th March 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, May 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 17th, May 2021
|
resolution |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th March 2021: 950.00 GBP
filed on: 17th, May 2021
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 11th March 2021 to 31st March 2021
filed on: 6th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 11th March 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 11th March 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6596540001, created on 14th February 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge NI6596540002, created on 14th February 2020
filed on: 25th, February 2020
|
mortgage |
Free Download
(71 pages)
|
AD01 |
Address change date: 6th November 2019. New Address: 6B Upper Water Street Newry Co Down BT34 1DJ. Previous address: 138 University Street Belfast BT7 1HJ Northern Ireland
filed on: 6th, November 2019
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th September 2019: 1000.00 GBP
filed on: 26th, September 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, September 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, September 2019
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2019
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 11th March 2019: 5.00 GBP
|
capital |
|