RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, December 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, December 2023
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2023/04/14
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/05/31.
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/05/31
filed on: 24th, February 2020
| accounts
|
Free Download
(16 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/21
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/05/21
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/21
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/05/21
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6346440001, created on 2019/05/21
filed on: 29th, May 2019
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2019/05/31. Originally it was 2018/11/30
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/09
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/18
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/09
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/18.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/09
filed on: 9th, October 2017
| resolution
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Millar Mccall Wylie Llp Imperial House Donegall Square East Belfast BT1 5HD Northern Ireland on 2016/01/18 to Suite B Ground Floor 40 Linenhall Street Belfast BT2 8BA
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|