AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th July 2022
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 27th July 2022
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sunday 22nd January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Friday 11th November 2022) of a member
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th July 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th November 2022.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast Antrim BT2 8GD. Change occurred on Tuesday 19th January 2021. Company's previous address: Rushmere House Rushmere House 46 Cadogan Park Belfast Antrim BT9 6HH United Kingdom.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge NI6224100001 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6224100002 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6224100003 satisfaction in full.
filed on: 17th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6224100010, created on Friday 28th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Rushmere House Rushmere House 46 Cadogan Park Belfast Antrim BT9 6HH. Change occurred on Friday 2nd February 2018. Company's previous address: First Floor, 28 Adelaide Street Belfast BT2 8GD Northern Ireland.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6224100009, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 8th December 2017
filed on: 27th, December 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6224100008, created on Friday 8th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge NI6224100005, created on Friday 8th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6224100007, created on Friday 8th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge NI6224100006, created on Friday 8th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(44 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6224100004, created on Monday 3rd July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, 28 Adelaide Street Belfast BT2 8GD. Change occurred on Tuesday 27th September 2016. Company's previous address: 50/56 Wellington Place Belfast BT1 6GF.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6224100003, created on Tuesday 26th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 22nd January 2016
filed on: 21st, June 2016
| document replacement
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
MR01 |
Registration of charge NI6224100002, created on Tuesday 24th November 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 6224100001
filed on: 14th, April 2014
| mortgage
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, April 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, April 2014
| incorporation
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(22 pages)
|