AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2017 from 28th February 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th May 2017
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 High Street Holywood County Down BT18 9AZ Northern Ireland on 30th March 2017 to 2 Downshire Road Holywood BT18 9LX
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th October 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th August 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st August 2016
filed on: 31st, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge NI6291420002, created on 1st July 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6291420001, created on 24th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(8 pages)
|
AP03 |
On 17th June 2016, company appointed a new person to the position of a secretary
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wirefox developments LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed whc 001 LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wirefox developments LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed wirefox property LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 126 Bangor Road Holywood County Down BT18 0ES on 14th April 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 5th March 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 21st March 2015
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|