CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2023
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2023
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, January 2023
| resolution
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge NI6012830003, created on December 13, 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates November 12, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed therapie (belfast) LTDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address 36-40 Ann Street Belfast BT1 4EG. Change occurred on November 7, 2018. Company's previous address: Cleaver House 56 Donegall Place Belfast BT1 5BB.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6012830002, created on September 28, 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(36 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 12, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Cleaver House 56 Donegall Place Belfast BT1 5BB. Change occurred on July 29, 2015. Company's previous address: 405 Lisburn Road Belfast BT9 7EW.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 18, 2014: 40.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 27, 2013: 40.00 GBP
capital
|
|
AP01 |
On September 19, 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 19, 2013. Old Address: 409 Lisburn Road Belfast BT9 7EW United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 13, 2012: 21.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(6 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2013: 20.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2013 new director was appointed.
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2010
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(23 pages)
|