Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Feb 2026 |
AM10 |
Administrator's progress report
|
|
|
26 Jan 2026 |
MR04 |
Satisfaction of charge 077653710005 in full
|
|
|
12 Sep 2025 |
AM06 |
Notice of deemed approval of proposals
|
|
|
09 Sep 2025 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
26 Aug 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
23 Jul 2025 |
AM01 |
Appointment of an administrator
|
|
|
18 Jul 2025 |
AD01 |
Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to C/O Frp Advisory Trading Limited(Edinburgh Office) 2nd Floor, 110 Cannon Street London EC4N 6EU on 18 July 2025
|
|
|
02 Jul 2025 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
20 Jun 2025 |
AA01 |
Previous accounting period extended from 30 September 2024 to 31 December 2024
|
|
|
16 Sep 2024 |
CS01 |
Confirmation statement made on 7 September 2024 with no updates
|
|
|
16 Feb 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
07 Sep 2023 |
CS01 |
Confirmation statement made on 7 September 2023 with no updates
|
|
|
30 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
08 Sep 2022 |
CS01 |
Confirmation statement made on 7 September 2022 with no updates
|
|
|
25 Apr 2022 |
MR01 |
Registration of charge 077653710005, created on 21 April 2022
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
|
|
|
20 Apr 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
14 Dec 2021 |
CH01 |
Director's details changed for Mr Robert Alexander Waterson on 14 December 2021
|
|
|
07 Sep 2021 |
CS01 |
Confirmation statement made on 7 September 2021 with no updates
|
|
|
14 May 2021 |
AD01 |
Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021
|
|
|
08 Apr 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
07 Sep 2020 |
CS01 |
Confirmation statement made on 7 September 2020 with no updates
|
|
|
19 Jun 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
16 Sep 2019 |
CS01 |
Confirmation statement made on 7 September 2019 with no updates
|
|
|
24 Dec 2018 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
31 Oct 2018 |
AA |
Total exemption full accounts made up to 30 September 2017
|
|