(SH01) 230.80 GBP is the capital in company's statement on Wednesday 17th January 2024
filed on: 6th, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th September 2022.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Northern Court 16-18 Gloucester Street Belfast BT1 4LS. Change occurred on Thursday 27th February 2020. Company's previous address: Scottish Provident Building 7 Donegal Square West Belfast BT1 6JH Northern Ireland.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(4 pages)
|
(SH01) 230.80 GBP is the capital in company's statement on Tuesday 4th June 2019
filed on: 23rd, September 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, August 2019
| resolution
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, June 2019
| resolution
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th June 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 4th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, December 2017
| resolution
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 34.40 GBP is the capital in company's statement on Monday 9th May 2016
filed on: 20th, May 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, May 2016
| resolution
|
Free Download
(29 pages)
|
(AP01) New director appointment on Monday 9th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Monday 4th January 2016
filed on: 21st, January 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2016
| resolution
|
Free Download
|
(AD01) New registered office address Scottish Provident Building 7 Donegal Square West Belfast BT1 6JH. Change occurred on Monday 18th January 2016. Company's previous address: 20 Adelaide Street Belfast BT2 8GB.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 20th, May 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 27th April 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, May 2015
| resolution
|
Free Download
|
(SH19) 250.00 GBP is the capital in company's statement on Tuesday 12th May 2015
filed on: 12th, May 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 27th April 2015200.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/04/15
filed on: 1st, May 2015
| insolvency
|
Free Download
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, May 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 1st, May 2015
| capital
|
Free Download
|
(AP01) New director appointment on Wednesday 17th December 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Wednesday 17th December 2014
filed on: 30th, December 2014
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 6th November 2014.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, November 2014
| resolution
|
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 6th November 2014
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2014
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Adelaide Street Belfast BT2 8GB. Change occurred on Sunday 9th November 2014. Company's previous address: Po Box Suite 525 7 Donegall Square West Belfast BT1 6JH Northern Ireland.
filed on: 9th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 25th September 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|