(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Jan 2023. New Address: Innovation Centre Queens Road Titanic Quarter Belfast BT3 9DT. Previous address: Concourse Iii Queen's Road Titanic Quarter Belfast Northern Ireland BT3 9DT United Kingdom
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: Concourse Iii Queen's Road Titanic Quarter Belfast Northern Ireland BT3 9DT. Previous address: Concourse Iii Queen's Road Titanic Quarter Belfast Northern Ireland
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 24th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Mar 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 4th Nov 2016. New Address: Concourse Iii Queen's Road Titanic Quarter Belfast. Previous address: Ormeau Business Park 8 Cromac Avenue Belfast Co. Antrim BT7 2JA
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Fri, 27th Feb 2015
filed on: 28th, April 2015
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 28th, April 2015
| capital
|
Free Download
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Jul 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 4th Mar 2010. Old Address: Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Dec 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2009
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Sat, 14th Nov 2009. Old Address: 24 Baronscourt Heights Carryduff BT8 8RS
filed on: 14th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(22 pages)
|