AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH02 |
Directors's name changed on Mon, 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 16th Apr 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH02 |
Directors's name changed on Thu, 21st Nov 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 6B Upper Water Street Newry Co. Down BT34 1DJ. Previous address: 138 University Street, Belfast Ulster BT7 1HJ Northern Ireland
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 22nd May 2017. New Address: 138 University Street, Belfast Ulster BT7 1HJ. Previous address: 10 High Street Holywood County Down BT18 9AZ
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Apr 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 9th Dec 2016 - the day secretary's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 24th Feb 2017
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 26th Jan 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Tue, 26th Jan 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alpha student (portobello) LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 27th May 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed blackcube (portobello rd) LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed portobello st investments LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 10th Apr 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
AP02 |
New member appointment on Thu, 10th Apr 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed BL0008 LIMITEDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jan 2014 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 29th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 19th Dec 2013
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Thu, 19th Dec 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Thu, 19th Dec 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alpha student (portobello) LIMITEDcertificate issued on 22/10/13
filed on: 22nd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 22nd Oct 2013 to change company name
change of name
|
|
TM01 |
Thu, 17th Oct 2013 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Sep 2013. Old Address: 1St Floor the Warehouse 7 James Street South Belfast Co. Antrim BT2 8DN Northern Ireland
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sun, 19th May 2013 - the day director's appointment was terminated
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Sun, 19th May 2013 - the day secretary's appointment was terminated
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Mar 2013: 12.00 GBP
filed on: 20th, March 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blackcube partners LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 1st Mar 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed psycho investments LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Jan 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2013 new director was appointed.
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Sun, 31st Mar 2013
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(29 pages)
|