CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Richdale Lane Holywood BT18 0FA. Change occurred on January 22, 2022. Company's previous address: 1 1 Richdale Lane Holywood BT18 0FA Northern Ireland.
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 1 Richdale Lane Holywood BT18 0FA. Change occurred on January 22, 2022. Company's previous address: 1 1 Richdale Lane Holywood BT18 0FA Northern Ireland.
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 1 Richdale Lane Holywood BT18 0FA. Change occurred on January 13, 2022. Company's previous address: 5 Penge Gardens Belfast BT9 5GA Northern Ireland.
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Penge Gardens Belfast BT9 5GA. Change occurred on January 4, 2021. Company's previous address: 60 Drumbo Road Lisburn BT27 5TX.
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 28, 2018
filed on: 28th, November 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 17th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 12th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 5th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 2nd, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 3, 2011 director's details were changed
filed on: 3rd, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 3rd, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to December 14, 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(14 pages)
|
AC(NI) |
31/12/08 annual accts
filed on: 2nd, September 2009
|
accounts |
Free Download
(4 pages)
|
371SR(NI) |
14/12/08
filed on: 2nd, February 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/12/07 annual accts
filed on: 20th, October 2008
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
14/12/07 annual return shuttle
filed on: 3rd, February 2008
|
annual return |
Free Download
(6 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 3rd, July 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 30th, March 2007
|
mortgage |
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 14th, March 2007
|
mortgage |
Free Download
(5 pages)
|
296(NI) |
On March 7, 2007 Change of dirs/sec
filed on: 7th, March 2007
|
officers |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 7th, March 2007
|
incorporation |
Free Download
(17 pages)
|
296(NI) |
On March 7, 2007 Change of dirs/sec
filed on: 7th, March 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 7th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 7th, March 2007
|
resolution |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 7th, March 2007
|
address |
Free Download
(1 page)
|
CNRES(NI) |
Resolution to change name
filed on: 23rd, February 2007
|
change of name |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
|
incorporation |
Free Download
(21 pages)
|