TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th November 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(35 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 22nd September 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd September 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 16/12/19
filed on: 18th, December 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 18th December 2019
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, December 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, December 2019
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th December 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Centrepoint, 2nd Floor, 24 Ormeau Avenue Belfast BT2 8HS to City Quays 1, 21 Clarendon Road Belfast BT1 3BG on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from City Quays 1, 21 Clarendon Road Belfast BT1 3BG Northern Ireland to Ground Floor, City Quays 1, 7 Clarendon Road Belfast BT1 3BG on Monday 24th October 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
8030340.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(21 pages)
|
SH01 |
8030340.00 GBP is the capital in company's statement on Monday 18th May 2015
filed on: 4th, June 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
CH01 |
On Friday 14th November 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th November 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Murray House Murray Street Belfast BT4 6DN to Centrepoint, 2Nd Floor, 24 Ormeau Avenue Belfast BT2 8HS on Friday 14th November 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
On Monday 22nd July 2013 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 22nd July 2013 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th June 2013.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 18 Ballyeaston Road Ballyclare Antrim BT39 9BW United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, May 2013
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 8th March 2012
filed on: 28th, November 2012
| document replacement
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(35 pages)
|