AA |
Full accounts data made up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 20, 2021
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4, the Legacy Building Queens Road Belfast BT3 9DT. Change occurred on August 20, 2021. Company's previous address: Unit 18 the Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 12, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 1, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/03/18
filed on: 14th, March 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, March 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, March 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 14, 2018: 4.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, March 2018
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 7, 2018: 4.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 7, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 7, 2018) of a secretary
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 18 the Innovation Centre Queens Road Belfast BT3 9DT. Change occurred on March 8, 2018. Company's previous address: 42-46 Fountain Street Belfast BT1 5EF Northern Ireland.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 27, 2017: 3.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
filed on: 30th, June 2017
| accounts
|
Free Download
(243 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(16 pages)
|
AP04 |
Appointment (date: May 3, 2016) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 13, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 42-46 Fountain Street Belfast BT1 5EF. Change occurred on May 5, 2016. Company's previous address: 1C C/O Tci Renewables Limited 1C Kilroot Park Carrickfergus County Antrim BT38 7PR.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, March 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1C C/O Tci Renewables Limited 1C Kilroot Park Carrickfergus County Antrim BT38 7PR. Change occurred on July 20, 2015. Company's previous address: C/O Tci Renewables Ltd Unit 2, the Old Throne Hospital 244 Whitewell Road Newtownabbey County Antrim BT36 7EN.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 8, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
On March 10, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 29, 2012 new director was appointed.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: C/O Tci Renewables Ltd Unit 2 the Old Throne Hospital 244 Whitewell Road Belfast BT36 7ES
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 13, 2009 secretary's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
AC(NI) |
30/09/08 annual accts
filed on: 2nd, August 2009
| accounts
|
Free Download
(1 page)
|
371S(NI) |
13/12/08 annual return shuttle
filed on: 9th, January 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On January 9, 2009 Change of dirs/sec
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On January 9, 2009 Change of dirs/sec
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On January 9, 2009 Change of dirs/sec
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On August 7, 2008 Change of dirs/sec
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On August 7, 2008 Change of dirs/sec
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On August 7, 2008 Change of dirs/sec
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 27th, June 2008
| incorporation
|
Free Download
(14 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 26th, June 2008
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(20 pages)
|