(AD01) Address change date: 19th February 2024. New Address: 27-29 Gordon Street Belfast BT1 2LG. Previous address: C/O C/O Cleaver Fulton Rankin 50 Bedford Street Belfast County Antrim BT2 7FW Northern Ireland
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 15th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 21st November 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 4th, May 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 13th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 25th November 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, July 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 17th, May 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) 25th July 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) 28th January 2020 - the day secretary's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 30th April 2019 secretary's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th May 2018
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 6th September 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(15 pages)
|
(AP03) New secretary appointment on 25th May 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th June 2017
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, November 2016
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th October 2016
filed on: 28th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 6th July 2016. New Address: C/O C/O Cleaver Fulton Rankin 50 Bedford Street Belfast County Antrim BT2 7FW. Previous address: C/O Arthur Cox, Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 27th June 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) 27th June 2016 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 27th June 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 408.00 GBP
capital
|
|
(TM01) 20th February 2016 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th February 2016
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2016
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2016. New Address: C/O Arthur Cox, Victoria House Gloucester Street Belfast BT1 4LS. Previous address: 5 Ballyblack Road East Carrowdore Newtownards Co. Down BT22 2HH
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) 20th February 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) 20th February 2016 - the day secretary's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) 20th February 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2016
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 20th February 2016 - the day director's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2016
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 7th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th October 2015: 408.00 GBP
capital
|
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd July 2015: 408.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2nd July 2015
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, August 2015
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(25 pages)
|