CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI6269580002 in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6269580003 in full
filed on: 19th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th September 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 1st September 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cyphra LIMITEDcertificate issued on 01/09/22
filed on: 1st, September 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2022 to 30th April 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6269580006, created on 23rd December 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge NI6269580005, created on 23rd December 2021
filed on: 29th, December 2021
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd November 2021. New Address: 16 the Innovation Centre Queens Road Belfast BT3 9DT. Previous address: Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 9th, August 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2021
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th June 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th June 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 25th June 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6269580004, created on 25th June 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 25th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
25th June 2021 - the day secretary's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6269580003, created on 25th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6269580002, created on 25th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge NI6269580001, created on 25th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th June 2021: 378.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 420.00 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th April 2018: 358.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, October 2017
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 30th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st September 2015 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 416.00 GBP
capital
|
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 416.00 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed adelaide ia LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th October 2014
filed on: 24th, October 2014
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(30 pages)
|