(CS01) Confirmation statement with no updates March 19, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 7, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 21, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 21, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Innovation Factory 385 Springfield Road Belfast BT12 7DG. Change occurred on March 21, 2022. Company's previous address: Lissue Industrial Est East Unit 2 7 Lissue Walk Lisburn BT28 2LU Northern Ireland.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 13, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lissue Industrial Est East Unit 2 7 Lissue Walk Lisburn BT28 2LU. Change occurred on June 19, 2017. Company's previous address: Lissue Industrial Est East Unit 7 Lissue Walk Lisburn BT28 2LU Northern Ireland.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(20 pages)
|
(AD01) New registered office address Lissue Industrial Est East Unit 7 Lissue Walk Lisburn BT28 2LU. Change occurred on May 16, 2016. Company's previous address: Norwich Union House 7 Fountain Street Belfast Antrim BT1 5EA.
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 19, 2015: 10000.00 GBP
capital
|
|
(SH01) Capital declared on March 12, 2015: 10000.00 GBP
filed on: 12th, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 12, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 12, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 11, 2015) of a secretary
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chj (118) LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|