GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st June 2021
filed on: 11th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 11th, September 2022
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22C Glassmullin Gardens Belfast BT11 8NJ. Change occurred on Friday 27th August 2021. Company's previous address: 42 Riverdale Park South Riverdale Park South Belfast BT11 9DD Northern Ireland.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th February 2020
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 29th February 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 42 Riverdale Park South Riverdale Park South Belfast BT11 9DD. Change occurred on Saturday 3rd June 2017. Company's previous address: 48 King Street Belfast Antrim BT1 6AD.
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 29th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th November 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 29th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 29th May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 29th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 29th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 25th January 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2011.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th September 2011.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th July 2011 secretary's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 29th May 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 12th August 2011 from , 5 Rugby Court, Belfast, BT7 1PN
filed on: 12th, August 2011
| address
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed belfast arts & events COMMUNITY INTEREST COMPANYcertificate issued on 24/09/10
filed on: 24th, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, September 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Saturday 29th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 29th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 29th May 2010 secretary's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 29th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(3 pages)
|