(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(34 pages)
|
(AP01) On March 20, 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW Northern Ireland to Innovation Factory Springfield Road Belfast BT12 7DG on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(28 pages)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 14, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 19, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) On January 8, 2020 - new secretary appointed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On November 23, 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 23, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 23, 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 23, 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 11, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 13, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 12, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 4, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from City East Business Centre Room 206 68-72 Newtownards Road Belfast County Antrim BT4 1GW Northern Ireland to City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 29, 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 5, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 11, 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 11, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 8, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 24, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from City East Business Centre Room 209 68-72 Newtownards Road Belfast Antrim BT4 1GW to City East Business Centre Room 206 68-72 Newtownards Road Belfast County Antrim BT4 1GW on May 6, 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 2, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Rivers Edge 13-15 Ravenhill Road Belfast Antrim BT6 8DN to City East Business Centre Room 209 68-72 Newtownards Road Belfast Antrim BT4 1GW on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(49 pages)
|