AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(58 pages)
|
TM01 |
Director's appointment terminated on 2nd June 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6329280006, created on 22nd December 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge NI6329280005, created on 22nd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(57 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th October 2020: 374273.88 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 24th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, October 2020
| incorporation
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, October 2020
| resolution
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, October 2020
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(56 pages)
|
MR04 |
Satisfaction of charge NI6329280002 in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6329280003 in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6329280004 in full
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st November 2019: 374282.63 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th July 2019: 374278.63 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge NI6329280001 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 14th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th March 2019: 374179.63 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(62 pages)
|
MR01 |
Registration of charge NI6329280004, created on 29th March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(71 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, March 2019
| resolution
|
Free Download
|
MR01 |
Registration of charge NI6329280003, created on 30th January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(71 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2019
| resolution
|
Free Download
(62 pages)
|
SH01 |
Statement of Capital on 29th August 2018: 274179.63 GBP
filed on: 21st, January 2019
| capital
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 18th January 2018: 107179.73 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(11 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, April 2018
| resolution
|
Free Download
(63 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 17th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 17th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 17th, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6329280002, created on 18th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(73 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6329280001, created on 22nd August 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 21st July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 4th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 9800.00 GBP
filed on: 4th, August 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, July 2016
| resolution
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Soloist 1 Lanyon Place Belfast BT1 3LP United Kingdom on 9th February 2016 to Pilot Point 21 Clarendon Road Belfast BT1 3BG
filed on: 9th, February 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 9200.00 GBP
filed on: 9th, October 2015
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 14th September 2015
filed on: 9th, October 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 9th, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 14th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 1.00 GBP
capital
|
|