(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2023/11/01 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/11/01
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/20
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 14th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) 2022/12/15 - the day director's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2022/12/15 - the day secretary's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/26
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 18th, February 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/26
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 2nd, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/26
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/04/26
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/26
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6124290002, created on 2017/05/02
filed on: 9th, May 2017
| mortgage
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/04/26 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 4th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/04/26 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/04/26 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/08/14
filed on: 17th, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/04/26 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/11/15.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, September 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/29.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/24 from 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 24th, August 2012
| address
|
Free Download
(2 pages)
|
(TM01) 2012/08/24 - the day director's appointment was terminated
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, August 2012
| resolution
|
Free Download
(17 pages)
|
(AP03) New secretary appointment on 2012/08/24
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tresna LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/08/15
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 26th, April 2012
| incorporation
|
|