(CS01) Confirmation statement with updates January 14, 2025
filed on: 21st, January 2025
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2023
filed on: 23rd, September 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 14, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 the Legacy Building Queens Road Belfast BT3 9DT. Change occurred on October 28, 2021. Company's previous address: Unit 18 Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6502350002, created on March 5, 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge NI6502350001, created on March 5, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, March 2020
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, March 2020
| incorporation
|
Free Download
(18 pages)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 16, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 30, 2018
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 28, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 28, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, February 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 28, 2019: 1.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 30, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 18 Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT. Change occurred on July 31, 2018. Company's previous address: 42 Queen Street Belfast BT1 6HL Northern Ireland.
filed on: 31st, July 2018
| address
|
Free Download
(2 pages)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, July 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 24, 2018
filed on: 24th, July 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, July 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(10 pages)
|