AAMD |
Amended total exemption full accounts data made up to 30th April 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW Northern Ireland on 19th October 2023 to 93 93 Boucher Road Belfast BT12 6HR
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 93 93 Boucher Road Belfast BT12 6HR Northern Ireland on 19th October 2023 to 93 Boucher Road Belfast BT12 6HR
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2020
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Suite 1 Fountain Centre College Street Belfast BT1 6ET on 30th November 2022 to Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6120220001, created on 6th July 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(15 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 1.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|
CH01 |
On 3rd April 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 32 Hillsborough Road Lisburn Co Antrim BT28 1AQ on 15th January 2015 to Suite 1 Fountain Centre College Street Belfast BT1 6ET
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 1.00 GBP
capital
|
|
CH01 |
On 31st March 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Delhi Parade Belfast BT7 3AU United Kingdom on 4th October 2013
filed on: 4th, October 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, August 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, August 2013
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed anysplashback.com LTDcertificate issued on 01/08/13
filed on: 1st, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 31st July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(23 pages)
|