RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2023: 200.00 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, January 2024
| incorporation
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th March 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th March 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th March 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th March 2023. New Address: Custom House Custom House Square Belfast BT1 3ET. Previous address: 1st Floor Carroll House 463 Ormeau Road Belfast BT7 3GR Northern Ireland
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 23rd August 2018
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st August 2018. New Address: 1st Floor Carroll House 463 Ormeau Road Belfast BT7 3GR. Previous address: Thomas House 14 -16 James Street South Belfast BT2 7GA
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, February 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th October 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th August 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st September 2015. New Address: Thomas House 14 -16 James Street South Belfast BT2 7GA. Previous address: C/O Philip Donnan & Co 32 Newry Street Warrenpoint Newry Co. Down BT34 3JZ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th August 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th August 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(7 pages)
|