CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th April 2019
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th April 2019
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 18th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 11th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1a Wellington Park Belfast BT9 6DJ. Change occurred on Friday 1st July 2016. Company's previous address: 49 Malone Road Belfast Co Antrim BT9 6RY.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
CH03 |
On Tuesday 24th February 2015 secretary's details were changed
filed on: 28th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st April 2013 secretary's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th February 2014 from C/O Harbinson Mulholland 4 Bruce Street Belfast County Antrim BT2 7JD
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Monday 31st October 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(16 pages)
|
CH01 |
On Tuesday 22nd May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th May 2012 from Bottle Top Media Blick Studios 51 Malone Road Belfast Belfast BT9 6RY Northern Ireland
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 25th November 2011
filed on: 16th, May 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 16th May 2012.
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, May 2012
| resolution
|
Free Download
(29 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 25th November 2011
filed on: 16th, May 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2011
| incorporation
|
Free Download
(16 pages)
|