CS01 |
Confirmation statement with updates 20th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Innovation Centre Queens Road Queens Island Belfast Co. Antrim BT3 9DT on 5th October 2020 to Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 14th November 2019: 186.14 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th October 2019: 186.14 GBP
filed on: 17th, October 2019
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th February 2019
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st July 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st July 2015 from 30th June 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 172.92 GBP
capital
|
|
AP01 |
New director was appointed on 19th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 19th February 2015: 172.92 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2015
| resolution
|
|
SH02 |
Sub-division of shares on 19th February 2015
filed on: 27th, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th September 2014: 92.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2014: 100.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th September 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 20th June 2014: 3.00 GBP
capital
|
|