(CS01) Confirmation statement with no updates November 13, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Innovation Centre Queens Road Belfast BT3 9DT. Change occurred on November 16, 2023. Company's previous address: 17 Catalyst, Innovation Centre Queens Road Belfast Antrim BT3 9DT Northern Ireland.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(17 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates November 13, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 8, 2022: 190.48 GBP
filed on: 3rd, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, October 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on January 28, 2022: 150.24 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, April 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 17 Catalyst, Innovation Centre Queens Road Belfast Antrim BT3 9DT. Change occurred on May 13, 2021. Company's previous address: 17 Catalyst Innovation Centre, Queens Road Belfast Antrim BT3 7DT Northern Ireland.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on January 18, 2021
filed on: 22nd, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Catalyst Innovation Centre, Queens Road Belfast Antrim BT3 7DT. Change occurred on April 21, 2021. Company's previous address: Office 0-22 Innovation Factory 385 Springfield Road, Forthriver Business Park Belfast BT12 7DG Northern Ireland.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 18, 2021: 137.50 GBP
filed on: 30th, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, March 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, March 2021
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on January 18, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 7, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 1, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 0-22 Innovation Factory 385 Springfield Road, Forthriver Business Park Belfast BT12 7DG. Change occurred on July 5, 2017. Company's previous address: Unit 16, Block 10 Central Park Mallusk Newtownabbey County Antrim BT36 4FS Northern Ireland.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 8, 2016: 100.00 GBP
capital
|
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 16, Block 10 Central Park Mallusk Newtownabbey County Antrim BT36 4FS. Change occurred on August 14, 2015. Company's previous address: Unit F16 10 Mallusk Industrial Estate Mallusk Road Newtownabbey BT36 4QN Northern Ireland.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(34 pages)
|