AA |
Accounts for a micro company for the period ending on 2024/03/31
filed on: 31st, March 2025
| accounts
|
Free Download
(3 pages)
|
TM01 |
2024/11/29 - the day director's appointment was terminated
filed on: 12th, December 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/09/14
filed on: 14th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/08/31 director's details were changed
filed on: 13th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/08/31 secretary's details were changed
filed on: 13th, September 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/09/13. New Address: Colvin House Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT. Previous address: 19 Bedford Street Belfast BT2 7EJ Northern Ireland
filed on: 13th, September 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/09/13.
filed on: 13th, September 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/09/13
filed on: 13th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed contraflex LIMITEDcertificate issued on 13/09/24
filed on: 13th, September 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2024/05/25
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, April 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/03/05. New Address: 19 Bedford Street Belfast BT2 7EJ. Previous address: 2nd Floor 33a Massey Avenue Belfast BT4 2JT Northern Ireland
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
2024/02/26 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2024/02/29 - the day director's appointment was terminated
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/11/20 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/31
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/25
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/04/26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/08/31
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/03. New Address: 2nd Floor 33a Massey Avenue Belfast BT4 2JT. Previous address: 2nd Floor 33a Massey Avenue Belfast BT4 3JT Northern Ireland
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/03. New Address: 2nd Floor 33a Massey Avenue Belfast BT4 3JT. Previous address: Thallon House Carrowreagh Road Dundonald Belfast BT16 1QQ Northern Ireland
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/08/31
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/11/17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/08/04. New Address: Thallon House Carrowreagh Road Dundonald Belfast BT16 1QQ. Previous address: 131 Ravenhill Road Belfast BT6 8DR
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/23
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6219480001, created on 2020/01/28
filed on: 5th, February 2020
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/23
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/02.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/10/03
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
40010.00 GBP is the capital in company's statement on 2016/03/31
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/23.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/23 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/17 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/10/12.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/12.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/12.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/12.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/12 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/13
capital
|
|