AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, October 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
2021/07/06 - the day director's appointment was terminated
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/06.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 1st, July 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
2020/04/29 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/29.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
2019/05/03 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/03.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, October 2018
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2018/09/06.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/06 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/16.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/16 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/16 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 26th, July 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/02/29, originally was 2016/05/30.
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
24010000.00 GBP is the capital in company's statement on 2017/03/31
filed on: 13th, April 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/05. New Address: 2 Downshire Road Holywood BT18 9LU. Previous address: 10 High Street Holywood County Down BT18 9AZ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge NI6248290001 satisfaction in full.
filed on: 3rd, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6248290005 satisfaction in full.
filed on: 3rd, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6248290004 satisfaction in full.
filed on: 3rd, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6248290003 satisfaction in full.
filed on: 3rd, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge NI6248290002 satisfaction in full.
filed on: 3rd, April 2017
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6248290005, created on 2017/02/08
filed on: 10th, February 2017
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge NI6248290004, created on 2017/02/08
filed on: 10th, February 2017
| mortgage
|
Free Download
(57 pages)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6248290003, created on 2016/08/22
filed on: 24th, August 2016
| mortgage
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6248290001, created on 2016/04/04
filed on: 13th, April 2016
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge NI6248290002, created on 2016/04/04
filed on: 13th, April 2016
| mortgage
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2016/03/31.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/14.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gingerbread investments LIMITEDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
AR01 |
Annual return drawn up to 2016/01/04 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
CERTNM |
Company name changed bernard investments LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/06/01 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/04/01. New Address: 10 High Street Holywood County Down BT18 9AZ. Previous address: 126 Bangor Road Holywood County Down BT18 0ES
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/04 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
NEWINC |
Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|