CS01 |
Confirmation statement with no updates 2023-09-27
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 17th, July 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN Northern Ireland to 375-377 Ormeau Road Belfast BT7 3GP on 2023-01-18
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 8th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 26th, June 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019-09-26 director's details were changed
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-26
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-26
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2019-09-03 secretary's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-03
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-09-03 - new secretary appointed
filed on: 1st, October 2019
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 3rd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-27
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Bdo Northern Ireland 10 Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN Northern Ireland to Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN on 2017-10-26
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Bdo Stoy Hayward Lindsay House 10 Callender Street Belfast BT1 5BN to C/O C/O Bdo Northern Ireland 10 Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN on 2016-10-03
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 6th, July 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-27 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 2.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
|
gazette |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-27 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-10-16: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-27 with full list of members
filed on: 11th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 2nd, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-09-27 with full list of members
filed on: 20th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 29th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-09-27 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 29th, July 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2010-09-27 with full list of members
filed on: 21st, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 23rd, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2009-09-27 with full list of members
filed on: 16th, October 2009
|
annual return |
Free Download
(8 pages)
|
AC(NI) |
30/09/08 annual accts
filed on: 1st, August 2009
|
accounts |
Free Download
(7 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 28th, October 2008
|
capital |
Free Download
(2 pages)
|
371S(NI) |
27/09/08 annual return shuttle
filed on: 1st, October 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/09/07 annual accts
filed on: 28th, March 2008
|
accounts |
Free Download
(7 pages)
|
371S(NI) |
27/09/07 annual return shuttle
filed on: 9th, October 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/09/06 annual accts
filed on: 30th, April 2007
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
27/09/06 annual return shuttle
filed on: 18th, October 2006
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/09/05 annual accts
filed on: 11th, October 2006
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
27/09/05 annual return shuttle
filed on: 27th, November 2005
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/09/04 annual accts
filed on: 14th, November 2005
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
27/09/04 annual return shuttle
filed on: 24th, November 2004
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/09/03 annual accts
filed on: 8th, September 2004
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
27/09/03 annual return shuttle
filed on: 6th, January 2004
|
annual return |
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, October 2002
|
mortgage |
Free Download
(4 pages)
|
296(NI) |
On 2002-10-07 Change of dirs/sec
filed on: 7th, October 2002
|
officers |
|
G23(NI) |
Decln complnce reg new co
filed on: 27th, September 2002
|
other |
|
ARTS(NI) |
Articles
filed on: 27th, September 2002
|
incorporation |
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 27th, September 2002
|
other |
|
MEM(NI) |
Memorandum
filed on: 27th, September 2002
|
incorporation |
Free Download
|