(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Dec 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Dec 2022 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th May 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th May 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(27 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Apr 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX Northern Ireland on Tue, 10th Mar 2020 to Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH United Kingdom on Thu, 27th Feb 2020 to PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG on Fri, 20th Jul 2018 to Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Jun 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jun 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 17th Apr 2018, company appointed a new person to the position of a secretary
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 17th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Nov 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 23rd Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 23rd Mar 2017, company appointed a new person to the position of a secretary
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Mar 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 23rd Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(20 pages)
|
(AP01) On Wed, 8th Jul 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2nd Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG Northern Ireland on Fri, 29th May 2015 to 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 12B Clarendon Quay Clarendon Dock Belfast Antrim BT1 3BG on Thu, 2nd Oct 2014 to 2Nd Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, January 2013
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, January 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Feb 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2012 new director was appointed.
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(24 pages)
|
(AD01) Company moved to new address on Mon, 27th Jun 2011. Old Address: 12B Clarendon Quay Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 27th Jun 2011. Old Address: Science and Innovation Centre, University of Ulster, Coleraine, BT52 1SA United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 27th May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Jul 2010 new director was appointed.
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(22 pages)
|