AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6395470002, created on 2023/11/23
filed on: 27th, November 2023
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/18
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/18
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6395470001, created on 2019/07/22
filed on: 24th, July 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/18
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/12/18
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/31
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/12/18
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/18
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 42-44 North City Business Centre Belfast County Antrim BT15 2GG Northern Ireland on 2017/08/17 to Block a, Boucher Business Studios 9 Glenmachan Place Belfast County Antrim BT12 6QH
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/18
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/07/31.
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
32.51 GBP is the capital in company's statement on 2016/12/15
filed on: 11th, January 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
31.86 GBP is the capital in company's statement on 2016/11/25
filed on: 10th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, December 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
31.86 GBP is the capital in company's statement on 2016/11/25
filed on: 23rd, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2016
| resolution
|
Free Download
(16 pages)
|
SH01 |
309.00 GBP is the capital in company's statement on 2016/07/18
filed on: 21st, July 2016
| capital
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2016
| incorporation
|
Free Download
(16 pages)
|