(TM01) Director's appointment was terminated on December 10, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 10, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 13th, January 2020
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN. Change occurred on October 15, 2019. Company's previous address: The Soloist Building 1 Lanyon Place Belfast BT1 3LP.
filed on: 15th, October 2019
| address
|
Free Download
(2 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 11, 2019) of a secretary
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, December 2017
| resolution
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on March 20, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(14 pages)
|
(MISC) Statement of resignation as auditors
filed on: 30th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
(AD01) New registered office address The Soloist Building 1 Lanyon Place Belfast BT1 3LP. Change occurred on March 23, 2015. Company's previous address: C/O Pinsent Masons Belfast Llp Arnott House 12-16 Bridge Street Belfast County Antrim BT1 1LS.
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 6th, February 2015
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 5, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 22, 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 22, 2014) of a secretary
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 10, 2014: 1000100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 21, 2014) of a secretary
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 30, 2014. Old Address: C/O Arthur Cox 3 Upper Queen Street Belfast BT1 6PU
filed on: 30th, January 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2014
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, January 2014
| resolution
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on December 30, 2013
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 30, 2013 new director was appointed.
filed on: 30th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 30, 2013 new director was appointed.
filed on: 30th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 30, 2013
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2013: 1000100.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2013
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP02) Appointment (date: August 27, 2013) of a member
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP02) Appointment (date: August 27, 2013) of a member
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 22, 2013. Old Address: C/O Grant Thornton Uk Llp Water's Edge Clarendon Dock Belfast BT1 3BH
filed on: 22nd, April 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2012. Old Address: Newpark 65 Greystone Road Antrim BT41 2QN
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 26th, January 2011
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 17th, June 2010
| accounts
|
Free Download
(17 pages)
|
(371S(NI)) 20/08/09 annual return shuttle
filed on: 22nd, August 2009
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 20/08/08 annual return shuttle
filed on: 3rd, September 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 8th, July 2008
| accounts
|
Free Download
(14 pages)
|
(371S(NI)) 20/08/07 annual return shuttle
filed on: 21st, August 2007
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 18th, June 2007
| accounts
|
Free Download
(14 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 2nd, November 2006
| accounts
|
Free Download
(13 pages)
|
(371S(NI)) 20/08/06 annual return shuttle
filed on: 4th, September 2006
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 9th, September 2005
| accounts
|
Free Download
(14 pages)
|
(371S(NI)) 20/08/05 annual return shuttle
filed on: 6th, September 2005
| annual return
|
Free Download
(9 pages)
|
(AC(NI)) 31/12/03 annual accts
filed on: 4th, November 2004
| accounts
|
Free Download
(13 pages)
|
(371S(NI)) 20/08/04 annual return shuttle
filed on: 1st, September 2004
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 21st, April 2004
| accounts
|
Free Download
(5 pages)
|
(296(NI)) On December 8, 2003 Change of dirs/sec
filed on: 8th, December 2003
| officers
|
Free Download
(2 pages)
|
(296(NI)) On December 4, 2003 Change of dirs/sec
filed on: 4th, December 2003
| officers
|
Free Download
(2 pages)
|
(296(NI)) On December 1, 2003 Change of dirs/sec
filed on: 1st, December 2003
| officers
|
Free Download
(2 pages)
|
(G98-2(NI)) Return of allot of shares
filed on: 27th, November 2003
| capital
|
Free Download
(2 pages)
|
(296(NI)) On November 20, 2003 Change of dirs/sec
filed on: 20th, November 2003
| officers
|
Free Download
(16 pages)
|
(296(NI)) On November 20, 2003 Change of dirs/sec
filed on: 20th, November 2003
| officers
|
Free Download
(2 pages)
|
(296(NI)) On November 20, 2003 Change of dirs/sec
filed on: 20th, November 2003
| officers
|
Free Download
(8 pages)
|
(UDM+A(NI)) Updated mem and arts
filed on: 20th, November 2003
| incorporation
|
Free Download
(15 pages)
|
(133(NI)) Not of incr in nom cap
filed on: 20th, November 2003
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 20th, November 2003
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Special/extra resolution
filed on: 20th, November 2003
| resolution
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 20th, November 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2003
| incorporation
|
Free Download
(19 pages)
|
(MEM(NI)) Memorandum
filed on: 20th, August 2003
| incorporation
|
Free Download
(8 pages)
|
(MISC) Certificate of incorporation
filed on: 20th, August 2003
| miscellaneous
|
Free Download
(2 pages)
|
(ARTS(NI)) Articles
filed on: 20th, August 2003
| incorporation
|
Free Download
(6 pages)
|