CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 14B York Lane Belfast BT1 2LY Northern Ireland on Mon, 10th Jul 2023 to Unit 14 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 14B York Street Belfast BT1 2LY Northern Ireland on Tue, 14th May 2019 to 2nd Floor 14B York Lane Belfast BT1 2LY
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Millar Mccall Wylie Llp Imperial House 4-10 Donegall Square East Belfast County Antrim BT1 5HD on Tue, 14th May 2019 to 2nd Floor 14B York Street 14B York Street Belfast Antrim BT1 2LY
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 14B York Street 14B York Street Belfast Antrim BT1 2LY Northern Ireland on Tue, 14th May 2019 to 2nd Floor 14B York Street Belfast BT1 2LY
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 10th Oct 2018, company appointed a new person to the position of a secretary
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 31st Oct 2018
filed on: 31st, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 12th Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2014
| resolution
|
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Oct 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|