AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 1st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 30th June 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 13th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT Northern Ireland on 20th August 2021 to Unit 4, the Legacy Building Queens Road Belfast BT3 9DT
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(25 pages)
|
CH04 |
Secretary's details changed on 12th October 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 6th April 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(24 pages)
|
CH04 |
Secretary's details changed on 10th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(18 pages)
|
SH19 |
Statement of Capital on 10th August 2016: 1501.00 GBP
filed on: 10th, August 2016
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/06/16
filed on: 14th, July 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, July 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, July 2016
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, July 2016
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th June 2016: 1501.00 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(3 pages)
|
AP04 |
On 30th June 2016, company appointed a new person to the position of a secretary
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Pilots View Heron Road Belfast BT3 9LE on 1st July 2016 to Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 18 the Innovation Center, Nisp Queens Road Belfast BT3 9DT Northern Ireland on 1st July 2016 to Unit 18 the Innovation Centre, Nisp Queens Road Belfast BT3 9DT
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 1500.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 13th January 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st January 2014: 1500.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 13th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th January 2012 secretary's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 16th, December 2011
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, October 2011
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2010: 1000.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th September 2011: 1500.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Midtown Business Centre 25 Talbot Street Belfast BT1 2LD on 21st September 2011
filed on: 21st, September 2011
| address
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Vincent Beattie Solicitors Franklin House 10-12 Brunswick Street Belfast BT2 7GE on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 14th January 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 13th January 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On 11th December 2009, company appointed a new person to the position of a secretary
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
371S(NI) |
13/01/09 annual return shuttle
filed on: 4th, February 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/08 annual accts
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
371SR(NI) |
13/01/06
filed on: 30th, October 2008
| annual return
|
Free Download
(6 pages)
|
371S(NI) |
13/01/07 annual return shuttle
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
371S(NI) |
13/01/08 annual return shuttle
filed on: 8th, February 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
31/01/07 annual accts
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
AC(NI) |
31/01/06 annual accts
filed on: 1st, March 2007
| accounts
|
Free Download
(1 page)
|
296(NI) |
On 25th February 2005 Change of dirs/sec
filed on: 25th, February 2005
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 25th, February 2005
| address
|
Free Download
(1 page)
|
296(NI) |
On 25th February 2005 Change of dirs/sec
filed on: 25th, February 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(20 pages)
|