CS01 |
Confirmation statement with no updates Sat, 20th Jul 2024
filed on: 16th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2024
filed on: 27th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2024
filed on: 27th, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Aug 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Aug 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arnott House 12-16 Bridge Street Belfast BT1 1LU Northern Ireland on Tue, 30th Jun 2020 to 32 Meadowbank Meadowbank Newtownabbey BT37 0UP
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st May 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th May 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Social Enterprise Hub 25-29 Henry Place Belfast BT15 2AY Northern Ireland on Thu, 27th Jul 2017 to Arnott House 12-16 Bridge Street Belfast BT1 1LU
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 52 York Street Belfast BT15 1AS on Wed, 20th Jul 2016 to The Social Enterprise Hub 25-29 Henry Place Belfast BT15 2AY
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 3rd Feb 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Meadowbank Jordanstown Co Antrim BT37 0UP on Fri, 24th Jul 2015 to 52 York Street Belfast BT15 1AS
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 9th Jul 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 4th Aug 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Aug 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Aug 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|