TM01 |
18th December 2023 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
15th December 2023 - the day secretary's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
7th October 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th June 2016: 527.00 GBP
filed on: 5th, October 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2021
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
10th January 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st June 2019 secretary's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, March 2019
| resolution
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 28th February 2019: 1000.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd February 2019. New Address: Longbridge House 16 - 24 Waring Street Belfast BT1 2DX. Previous address: Alexander House Suite 3D Alexander House Castlereagh Road Business Park Belfast BT5 6BQ Northern Ireland
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 19th June 2018. New Address: Alexander House Suite 3D Alexander House Castlereagh Road Business Park Belfast BT5 6BQ. Previous address: Alexander House Castlereagh Road Belfast BT5 6BQ Northern Ireland
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd May 2018. New Address: Alexander House Castlereagh Road Belfast BT5 6BQ. Previous address: C/O John Mckee & Son Solicitors, the Linenhall Linenhall Street Belfast BT2 8BG
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th February 2018: 500.00 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, April 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, April 2014
| resolution
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from 2 Innis House Innis Court Holywood County Down BT18 9HF on 3rd April 2014
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Innis House Innis Court High Street Holywood County Down BT18 9HS Northern Ireland on 11th October 2013
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed caml compliance LTDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th May 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2011 - the day director's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Victoria Road Holywood Down BT18 9BD Northern Ireland on 16th November 2011
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|