(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sat, 1st Jan 2022 secretary's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st Oct 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 16th Apr 2016 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 16th Apr 2016 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 17th Jan 2017. New Address: The Innovation Centre Catalyst Inc Queens Road Belfast BT3 9DT. Previous address: 171 Moira Road Unit 171D1, Rosevale House Lisburn County Antrim BT28 1RW
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 15th Apr 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Apr 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 12th May 2015. New Address: 171 Moira Road Unit 171D1, Rosevale House Lisburn County Antrim BT28 1RW. Previous address: 99 Hilden Court Lisburn BT27 4YL
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th May 2015. New Address: 171 Moira Road Unit 171D1, Rosevale House Lisburn County Antrim BT28 1RW. Previous address: 171 Moira Road Unit 171D1, Rosevale House Lisburn County Antrim BT28 1RW Northern Ireland
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 10th May 2014: 10.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 10th May 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 10th May 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 20th, June 2010
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 28/02/09 annual accts
filed on: 26th, August 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 10/05/09 annual return shuttle
filed on: 22nd, July 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/08 annual accts
filed on: 11th, November 2008
| accounts
|
Free Download
(5 pages)
|
(233(NI)) Change of ARD
filed on: 10th, November 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On Fri, 7th Nov 2008 Change of dirs/sec
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 10/05/08 annual return shuttle
filed on: 16th, May 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On Wed, 16th May 2007 Change of dirs/sec
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Wed, 16th May 2007 Change of dirs/sec
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(20 pages)
|