(TM01) Director's appointment was terminated on December 29, 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 16, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 16, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Dwf (NI) Llp Jefferson House 42 Queen Street Belfast BT1 6HL. Change occurred on October 20, 2023. Company's previous address: 2 Downshire Road Holywood BT18 9LU Northern Ireland.
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2022 to August 30, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge NI6329510012, created on November 4, 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6329510011, created on October 24, 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge NI6329510009, created on October 24, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge NI6329510010, created on October 24, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(49 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Downshire Road Holywood BT18 9LU. Change occurred on April 5, 2017. Company's previous address: 10 High Street Holywood County Down BT18 9AZ.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Downshire Road Holywood BT18 9LU. Change occurred on April 5, 2017. Company's previous address: 2 Downshire Road Holywood BT18 9LU Northern Ireland.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6329510008, created on December 13, 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6329510007, created on December 13, 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6329510006, created on November 30, 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6329510005, created on November 30, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge NI6329510004, created on November 30, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge NI6329510003, created on November 30, 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6329510002, created on November 30, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge NI6329510001, created on November 30, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director's appointment was terminated on November 22, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 2, 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 1, 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dialectic partners LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On November 24, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 12, 2015: 100.00 GBP
capital
|
|