RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, November 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, March 2023
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 10th, February 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 17, 2023 - 66.67 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, October 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 5, 2022 - 74.36 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(6 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 2nd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 2nd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 2nd, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 4, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, April 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 10, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 27 Linen Loft 27-37 Adelaide Street Belfast Antrim Northern Ireland to Linen Loft 27-37 Adelaide Street Belfast Antrim BT2 8FH on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Warehouse 7 James Street South Belfast Antrim BT2 8DN to 27 Linen Loft 27-37 Adelaide Street Belfast Antrim on October 30, 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on September 28, 2015
filed on: 6th, October 2015
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 28, 2012. Old Address: Midtown Business Centre, 25 Talbot Street Belfast Antrim BT1 2LD
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 11, 2011. Old Address: 29 Oakland Avenue Newtownards Road Belfast BT4 3BW
filed on: 11th, May 2011
| address
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 10, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On April 3, 2010 - new secretary appointed
filed on: 3rd, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 3, 2010
filed on: 3rd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 3rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
371SR(NI) |
10/03/09
filed on: 12th, May 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
10/03/08 annual return shuttle
filed on: 8th, May 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/07 annual accts
filed on: 15th, February 2008
| accounts
|
Free Download
(4 pages)
|
371S(NI) |
10/03/07 annual return shuttle
filed on: 27th, April 2007
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
10/03/06 annual return shuttle
filed on: 18th, January 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/06 annual accts
filed on: 18th, January 2007
| accounts
|
Free Download
(4 pages)
|
295(NI) |
Change in sit reg add
filed on: 31st, March 2005
| address
|
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 31st, March 2005
| capital
|
Free Download
(2 pages)
|
296(NI) |
On March 31, 2005 Change of dirs/sec
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 31, 2005 Change of dirs/sec
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2005
| incorporation
|
Free Download
(20 pages)
|