CS01 |
Confirmation statement with updates 2024-04-12
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-05-23
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-06-28
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-01
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-07-01
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-06-30
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-01
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-07-01: 101.00 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2019
| resolution
|
Free Download
(39 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-11
filed on: 11th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address Innovation Factory Forthriver Business Park 385 Springfield Road Belfast BT12 7DG. Change occurred on 2019-01-29. Company's previous address: Innovation Factory 385 Springfield Road Forthriver Business Park Belfast BT12 7DG Northern Ireland.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Innovation Factory 385 Springfield Road Forthriver Business Park Belfast BT12 7DG. Change occurred on 2019-01-24. Company's previous address: Fiontar Safety Management Ltd 6 Crumlin Road Crumlin Antrim BT29 4AD Northern Ireland.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-05-31 (was 2018-06-30).
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-04
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-04
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fiontar Safety Management Ltd 6 Crumlin Road Crumlin Antrim BT29 4AD. Change occurred on 2017-03-06. Company's previous address: 3 Orchard Road Crumlin County Antrim BT29 4SD.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-02-01 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 1.00 GBP
capital
|
|
CH01 |
On 2015-05-08 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Orchard Road Crumlin County Antrim BT29 4SD. Change occurred on 2015-03-20. Company's previous address: The Hatchery 58 Greystone Road Antrim Antrim BT41 1JZ Northern Ireland.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(29 pages)
|