(PSC05) Change to a person with significant control May 11, 2021
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 30, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 22, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 22, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 8 Unit 6 16 Comber Road Carryduff Belfast BT8 8AN Northern Ireland to The Hub 1st Floor, Ulster Bank Donegall Square East Belfast BT1 5UB on October 28, 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2022 to September 30, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6326910004, created on January 21, 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6326910003, created on October 19, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 11, 2021
filed on: 11th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MA) Memorandum and Articles of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 1, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge NI6326910002, created on December 17, 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Intu Global Shelter Unit 8 Carryduff Business Park 16 Comber Road Carryduff BT8 8AN Northern Ireland to Building 8 Unit 6 16 Comber Road Carryduff Belfast BT8 8AN on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 29, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 14, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 29, 2018: 170.76 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Innovation Factory Forth River Business Park 385 Springfield Road Belfast BT12 7DG Northern Ireland to Intu Global Shelter Unit 8 Carryduff Business Park 16 Comber Road Carryduff BT8 8AN on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to March 31, 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 13, 2017: 113.84 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(8 pages)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Eastleigh Drive Belfast BT4 3DX Northern Ireland to Innovation Factory Forth River Business Park 385 Springfield Road Belfast BT12 7DG on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 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)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) On July 20, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 20, 2017: 142.30 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2017: 109.89 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on April 4, 2017
filed on: 28th, June 2017
| capital
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from July 31, 2017 to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6326910001, created on January 16, 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|