AA |
Full accounts data made up to 2023-03-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-30
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-09
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN. Change occurred on 2022-02-15. Company's previous address: 2 2 Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN Northern Ireland.
filed on: 15th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(29 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2020
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2020
| resolution
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-15
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Rivers Edge 13-15 Ravenhill Road Belfast BT6 8DN. Change occurred on 2020-04-29. Company's previous address: Bryson House 28 Bedford Street Belfast Antrim BT2 7FE.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-05
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-01
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-02-01
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-24
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-17
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2017-05-10
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-27
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 2250000.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 4th, April 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 2250000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-11-03
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 2015-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2015-03-04
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-25
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-03
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 1.40 GBP
capital
|
|
AA |
Medium company accounts made up to 2014-03-31
filed on: 3rd, December 2014
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-09-19
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 11th, April 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Medium company accounts made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-05
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-05
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 5th, April 2013
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, February 2013
| resolution
|
Free Download
(13 pages)
|
CERTNM |
Company name changed cfr 70 LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-12-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, February 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-03
filed on: 3rd, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-02
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, October 2012
| resolution
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Bryson House 29 Bedford Street Belfast Antrim BT2 7FE Northern Ireland on 2012-10-23
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-10-01
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-01
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-09-27) of a secretary
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Bedford Street Belfast N.Ireland BT2 7FW Northern Ireland on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|