AP01 |
New director was appointed on 10th November 2023
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th November 2023: 3.07 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2023
| incorporation
|
Free Download
(58 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, November 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th September 2023: 2.46 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 12th September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 33 Malone Road Belfast BT9 6RU United Kingdom on 28th October 2021 to Scottish Provident Building Donegall Square West Belfast BT1 6JH
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, October 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th August 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th September 2021: 2.40 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 24th August 2021
filed on: 23rd, September 2021
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, September 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2021
| incorporation
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th January 2021: 1.74 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2021
| capital
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 31st December 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th October 2019: 1.73 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, November 2019
| resolution
|
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 25th January 2019: 1.11 GBP
filed on: 15th, October 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, February 2019
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2018
| incorporation
|
Free Download
(15 pages)
|