(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 1, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: April 22, 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 1, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 1, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 1, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 1, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 1, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 18, 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 17, 2017
filed on: 17th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 1, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 23, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 1, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2016: 1000.00 GBP
capital
|
|
(CH01) On January 1, 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 21st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 8, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 5, 2015
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 19, 2015: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 27, 2014
filed on: 27th, November 2014
| resolution
|
|
(CH02) Directors's name changed on November 11, 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed blackcube developments LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on October 1, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on October 1, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 10, 2014
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on April 5, 2014
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 23, 2014: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed blackcube management LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 21, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CH02) Directors's name changed on January 1, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed blackcube developments LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 19, 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed blackcube LIMITEDcertificate issued on 06/11/13
filed on: 6th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 30, 2013 to change company name
change of name
|
|
(AP02) New member was appointed on October 30, 2013
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 10, 2013. Old Address: 126 Bangor Road Holywood Co Down BT18 0ES
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, August 2013
| resolution
|
Free Download
(19 pages)
|
(AD01) Company moved to new address on July 1, 2013. Old Address: 126 Bangor Road Holywoopd Co. Down BT18 0ES Northern Ireland
filed on: 1st, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(31 pages)
|