RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 13th December 2023
filed on: 28th, December 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 18th December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th December 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge NI6174870001 satisfaction in full.
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Opus House, Suite 2 137 York Road Belfast BT15 3GZ. Change occurred on Tuesday 20th April 2021. Company's previous address: Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Alexander House 17 Ormeau Avenue Belfast BT2 8HD. Change occurred on Friday 5th February 2021. Company's previous address: Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6174870001, created on Friday 15th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 Alexander House 17 Ormeau Avenue Belfast BT2 8HD. Change occurred on Thursday 28th November 2019. Company's previous address: 4a Heron Wharf Heron Road Belfast BT3 9LE Northern Ireland.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2018
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
81.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
42.00 GBP is the capital in company's statement on Tuesday 20th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 20th March 2018 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 4a Heron Wharf Heron Road Belfast BT3 9LE. Change occurred on Wednesday 10th June 2015. Company's previous address: 8 Glencroft Avenue Comber Newtownards County Down BT23 5UN.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 2nd December 2013.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|