TM01 |
Director's appointment terminated on Fri, 29th Dec 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Downshire Road Holywood BT18 9LU Northern Ireland on Fri, 20th Oct 2023 to Dwf (Ni) Llp Jefferson House 42 Queen Street Belfast BT1 6HL
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Oct 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Aug 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Mon, 31st Aug 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to Sat, 31st Aug 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge NI6287940014, created on Mon, 4th Nov 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6287940013, created on Mon, 4th Nov 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6287940012, created on Thu, 24th Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6287940011, created on Thu, 24th Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge NI6287940010, created on Thu, 24th Oct 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Aug 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Thu, 31st Aug 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Oct 2017 to Thu, 31st Aug 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 High Street Holywood County Down BT18 9AZ on Wed, 5th Apr 2017 to 2 Downshire Road Holywood BT18 9LU
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6287940008, created on Tue, 13th Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge NI6287940009, created on Tue, 13th Dec 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge NI6287940007, created on Tue, 13th Dec 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6287940006, created on Wed, 30th Nov 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge NI6287940004, created on Wed, 30th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge NI6287940005, created on Wed, 30th Nov 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge NI6287940003, created on Wed, 30th Nov 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6287940002, created on Wed, 30th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge NI6287940001, created on Wed, 30th Nov 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Jun 2016
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wf partners LIMITEDcertificate issued on 27/11/15
filed on: 27th, November 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Nov 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lagan river investments LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed wirefox partners LIMITEDcertificate issued on 18/06/15
filed on: 18th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 126 Bangor Road Holywood County Down BT18 0ES on Tue, 14th Apr 2015 to 10 High Street Holywood County Down BT18 9AZ
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Feb 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(8 pages)
|