(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, December 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, December 2023
| incorporation
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 24th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 20th December 2013: 5134.95 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 25th April 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 399 Castlereagh Road Belfast Antrim BT5 6PQ on 20th March 2019 to 399 Castlereagh Road Belfast BT5 6QP
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, January 2018
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 26th April 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th January 2015: 3234.95 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 24th September 2014: 3234.95 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, May 2014
| resolution
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 20th December 2013: 2102.72 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 23rd, May 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 22nd, May 2013
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, May 2013
| resolution
|
Free Download
(55 pages)
|
(SH01) Statement of Capital on 17th May 2013: 334.56 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 31st August 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, November 2012
| resolution
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th March 2012
filed on: 26th, March 2012
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, March 2012
| resolution
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th March 2012
filed on: 6th, March 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, March 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, March 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th February 2012: 102.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 24th February 2012
filed on: 6th, March 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th February 2012: 250.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 13th January 2012
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd August 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(34 pages)
|