AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2023. New Address: PO Box Office 28 72 High Street Belfast BT1 2BE. Previous address: Crescent Arts Centre 2-4 University Road Belfast BT7 1NH Northern Ireland
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Apr 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Feb 2023 - the day director's appointment was terminated
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Thu, 9th Jun 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Mar 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Mar 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Dec 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 11th Dec 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Apr 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: Crescent Arts Centre 2-4 University Road Belfast BT7 1NH. Previous address: C/O C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Jun 2017. New Address: C/O C/O Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB. Previous address: C/O Dumbworld Crescent Arts Centre 2 - 4 University Road Belfast BT7 1NH
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Feb 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Feb 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015, no shareholders list
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Thu, 30th Apr 2015 - the day secretary's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 2nd Oct 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Nov 2014. New Address: C/O Dumbworld Crescent Arts Centre 2 - 4 University Road Belfast BT7 1NH. Previous address: 7 Rushfield Helens Bay Co Down BT19 7JZ
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014, no shareholders list
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Nov 2013, no shareholders list
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 28th Nov 2012. Old Address: C/O C/O Blick Shared Studios 51 Malone Road Belfast Down BT9 6RY Northern Ireland
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Nov 2012, no shareholders list
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 2nd Apr 2012 - the day director's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Nov 2011, no shareholders list
filed on: 11th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 21st Nov 2011 new director was appointed.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Nov 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th Nov 2011. Old Address: 17B Bow Street Donaghadee Down BT21 0HD
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Nov 2010, no shareholders list
filed on: 23rd, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Nov 2010 secretary's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2009 to Wed, 31st Mar 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Aug 2010 - the day director's appointment was terminated
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Aug 2010. Old Address: 76 Church Street Portaferry Co Down BT22 1LJ
filed on: 2nd, August 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Fri, 18th Jun 2010 - the day secretary's appointment was terminated
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Jun 2010 new director was appointed.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(16 pages)
|
AC(NI) |
30/11/08 annual accts
filed on: 6th, May 2009
| accounts
|
Free Download
(11 pages)
|
296(NI) |
On Tue, 28th Apr 2009 Change of dirs/sec
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 6th Apr 2009 Change of dirs/sec
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 6th Apr 2009 Change of dirs/sec
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Mon, 6th Apr 2009 Change of dirs/sec
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
371S(NI) |
15/11/08 annual return shuttle
filed on: 21st, February 2009
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2007
| incorporation
|
Free Download
(22 pages)
|