CS01 |
Confirmation statement with updates March 31, 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 31, 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6192660001, created on February 12, 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, April 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2017: 166.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2017 - 116.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2015
| incorporation
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2015: 166.00 GBP
capital
|
|
AD01 |
New registered office address 27-28 the Courtyard Galgorm Castle Ballymena County Antrim BT42 1HL. Change occurred on June 9, 2015. Company's previous address: 27-28 the Courtyard Galgorm Castle Ballymena County Antrim BT42 1HL Northern Ireland.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 27-28 the Courtyard Galgorm Castle Ballymena County Antrim BT42 1HL. Change occurred on June 9, 2015. Company's previous address: 17-18 the Courtyard Galgorm Castle Galgorm Road Ballymena County Antrim BT42 1HL.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to February 28, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2014: 166.00 GBP
capital
|
|
SH01 |
Capital declared on March 7, 2014: 166.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2014
| resolution
|
|
CERTNM |
Company name changed vision biomass LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 23, 2013 to change company name
change of name
|
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|