AA |
Full accounts data made up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Flax House, 3rd Floor 83-91 Adelaide Street Belfast BT2 8FE Northern Ireland to 10th Floor the Ewart 3 Bedford Square Belfast Co. Antrim BT2 7EP on April 19, 2023
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 19, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 19, 2023 secretary's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI0694060002, created on August 30, 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2nd Floor Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Flax House, 3rd Floor 83-91 Adelaide Street Belfast BT2 8FE on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Muldoon & Co 16 Mount Charles Belfast BT7 1NZ to 2nd Floor Linenhall 32-38 Linenhall Street Belfast BT2 8BG on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2015: 100.00 GBP
capital
|
|
CH03 |
On February 2, 2015 secretary's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 0694060001
filed on: 26th, March 2014
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(16 pages)
|
CH01 |
On June 2, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 2, 2011 secretary's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, April 2011
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2011
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2011: 100.00 GBP
filed on: 25th, March 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, March 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On June 2, 2010 secretary's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
02/06/09 annual return shuttle
filed on: 7th, August 2009
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On July 18, 2008 Change of dirs/sec
filed on: 18th, July 2008
| officers
|
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 18th, July 2008
| capital
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 13th, June 2008
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 13th, June 2008
| resolution
|
Free Download
(1 page)
|
CNRES(NI) |
Resolution to change name
filed on: 9th, June 2008
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(21 pages)
|