AA |
Micro company accounts made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2018 from 30th March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 High Street Holywood County Down BT18 9AZ on 5th April 2017 to 2 Downshire Road Holywood BT18 9LU
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed blackcube (project wind) LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th July 2014
filed on: 18th, July 2014
| resolution
|
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed as (portobello st) LTDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 18th, July 2014
| change of name
|
|
AP01 |
New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blackcube capital LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 15th May 2014
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed blackcube corporate services LTDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 23rd April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed blackcube capital LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th April 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 7th April 2014 to the position of a member
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 5th April 2014 to the position of a member
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2014
filed on: 5th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 19th December 2013 to the position of a member
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th November 2013, company appointed a new person to the position of a secretary
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed blackcube property company no.1 LTDcertificate issued on 06/11/13
filed on: 6th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 30th October 2013
change of name
|
|
AD01 |
Registered office address changed from 1St Floor the Warehouse 7 James Street South Belfast BT2 8DN on 4th September 2013
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th May 2013
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th May 2013
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed blackcube private LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th February 2013
change of name
|
|
CERTNM |
Company name changed blackcube property company no.1 LTDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 3rd January 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd January 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 14th June 2012, company appointed a new person to the position of a secretary
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Donegall Square West Belfast Co Antrim BT1 6JH on 15th December 2011
filed on: 15th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd November 2011: 100.00 GBP
filed on: 24th, November 2011
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gortagreenan LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 16th September 2011
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, September 2011
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 128a High Street Holywood BT18 9HW United Kingdom on 16th May 2011
filed on: 16th, May 2011
| address
|
Free Download
(4 pages)
|
CERTNM |
Company name changed blackcube trading LTDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st November 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, November 2010
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 23rd June 2010: 100.00 GBP
filed on: 4th, August 2010
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 9th, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(23 pages)
|