(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 High Street Holywood BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 29, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 31, 2015: 80.00 GBP
capital
|
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 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)
|
(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: 80.00 GBP
capital
|
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 21, 2015: 80.00 GBP
capital
|
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2014: 80.00 GBP
capital
|
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 17, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 15, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 4, 2014 with full list of members
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on September 2, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 3, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on September 4, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On September 4, 2014 - new secretary appointed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blackcube (project zinter) LIMITEDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on August 28, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 2, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed governor's gate investments no.1 LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 23, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 21, 2014 new director was appointed.
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 22, 2014
filed on: 25th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on January 21, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed blackcube components LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: January 10, 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on January 10, 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|