AA |
Small-sized company accounts made up to Sun, 31st Mar 2024
filed on: 2nd, April 2025
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 6th Mar 2025. New Address: Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road Belfast BT3 9JQ. Previous address: Block a, Boucher Business Studios 9 Glenmachan Place Belfast County Antrim BT12 6QH Northern Ireland
filed on: 6th, March 2025
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Fri, 8th Dec 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Dec 2023 - the day director's appointment was terminated
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2023
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(14 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Oct 2022: 611667.00 GBP
filed on: 14th, October 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 30th Sep 2022 - 511667.00 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 13th, October 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 511667.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pulze ev LTDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed B4B technology LTDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 11667.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(3 pages)
|
TM02 |
Sun, 1st Apr 2018 - the day secretary's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Apr 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 17th Aug 2017. New Address: Block a, Boucher Business Studios 9 Glenmachan Place Belfast County Antrim BT12 6QH. Previous address: Unit 42-44 North City Business Centre Belfast County Antrim BT15 2GG
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 13th Jan 2016. New Address: Unit 42-44 North City Business Centre Belfast County Antrim BT15 2GG. Previous address: 12 Crescent Business Park Lisburn County Antrim BT28 2GN
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Nov 2015 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Nov 2015 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Nov 2015 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 16th Nov 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 16th Nov 2015 - the day secretary's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 10500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jan 2014 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 10500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Jan 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Jan 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Jan 2011 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 10th Dec 2010. Old Address: Unit 14 Lisburn Enterprise Org. Enterprise Crescent Ballinderry Road, Lisburn County Antrim BT28 2BP
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Tue, 22nd Jun 2010 - the day director's appointment was terminated
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2010 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 3rd Jan 2010 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Jan 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Tue, 31st Mar 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
03/01/09 annual return shuttle
filed on: 20th, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/03/08 annual accts
filed on: 10th, October 2008
| accounts
|
Free Download
(7 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 16th, February 2007
| accounts
|
Free Download
(1 page)
|
296(NI) |
On Mon, 12th Feb 2007 Change of dirs/sec
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
296(NI) |
On Mon, 12th Feb 2007 Change of dirs/sec
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(21 pages)
|