AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(10 pages)
|
LLCH01 |
On Fri, 10th Dec 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(10 pages)
|
LLMR01 |
Registration of charge NC0002640006, created on Mon, 9th Dec 2019
filed on: 12th, December 2019
|
mortgage |
Free Download
(30 pages)
|
LLMR01 |
Registration of charge NC0002640005, created on Mon, 9th Dec 2019
filed on: 12th, December 2019
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(12 pages)
|
LLAD01 |
LLP address change on Mon, 4th Jun 2018 from 5 5 Stranmillis Road Belfast BT9 5AF Northern Ireland to 5 Stranmillis Road Belfast BT9 5AF
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
LLAD01 |
LLP address change on Tue, 24th Apr 2018 from 163 Stranmillis Road Belfast Co Antrim BT9 5AJ to 5 5 Stranmillis Road Belfast BT9 5AF
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(11 pages)
|
LLMR01 |
Registration of charge NC0002640003, created on Thu, 6th Jul 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(48 pages)
|
LLMR01 |
Registration of charge NC0002640004, created on Thu, 6th Jul 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(5 pages)
|
LLMR01 |
Registration of charge NC0002640001, created on Thu, 24th Nov 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(22 pages)
|
LLMR01 |
Registration of charge NC0002640002, created on Thu, 24th Nov 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Mon, 13th Jun 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return - up to Sat, 13th Jun 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 13th Jun 2014
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Thu, 13th Jun 2013
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Wed, 13th Jun 2012
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Mon, 13th Jun 2011
filed on: 20th, January 2016
|
annual return |
Free Download
(4 pages)
|
LLCH01 |
On Sun, 13th Jun 2010 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sun, 13th Jun 2010
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 19th, January 2016
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 19th, January 2016
|
accounts |
Free Download
(2 pages)
|
LLCH01 |
On Sun, 13th Jun 2010 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sun, 13th Jun 2010 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Sun, 13th Jun 2010 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director's appointment terminated on Tue, 15th Sep 2015
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tue, 15th Sep 2015 director's details were changed
filed on: 18th, September 2015
|
officers |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2015
|
gazette |
Free Download
|
LLTM01 |
Director's appointment terminated on Fri, 9th Apr 2010
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment terminated on Fri, 9th Apr 2010
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2012
|
gazette |
Free Download
(1 page)
|
LLAP01 |
On Fri, 4th Feb 2011 new director was appointed.
filed on: 4th, February 2011
|
officers |
Free Download
(3 pages)
|
LLAP01 |
On Fri, 4th Feb 2011 new director was appointed.
filed on: 4th, February 2011
|
officers |
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on Fri, 1st Oct 2010. Old Address: 82a Stranmillis Rd Belfast BT9 5AD
filed on: 1st, October 2010
|
address |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return - up to Sat, 13th Jun 2009
filed on: 14th, June 2010
|
annual return |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return - up to Fri, 13th Jun 2008
filed on: 14th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 21st, November 2009
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
|
incorporation |
Free Download
(6 pages)
|