(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, October 2023
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment was terminated on 2023-01-31
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, November 2022
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, January 2022
| accounts
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-02-15 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, December 2020
| accounts
|
Free Download
(43 pages)
|
(AD01) New registered office address Number One Lanyon Quay Belfast BT1 3LG. Change occurred on 2020-05-04. Company's previous address: 27-28 the Promenade Portstewart BT55 7AE Northern Ireland.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-06
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-11-01
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, June 2019
| resolution
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-04
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-04
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-04
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 7th, June 2018
| resolution
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 27-28 the Promenade Portstewart BT55 7AE. Change occurred on 2017-10-24. Company's previous address: 36B the Promenade Portstewart County Londonderry BT55 7AE.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 8th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 21st, October 2015
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed TXT2GIVE LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 36B the Promenade Portstewart County Londonderry BT55 7AE. Change occurred on 2015-04-09. Company's previous address: Highbridge House 23-25 High Street Belfast BT1 2AA.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-24
filed on: 21st, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-10-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-10-29: 2.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2013-10-29
filed on: 26th, November 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-29: 2.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 26th, November 2013
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-24
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-24
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-24
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 3rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2010-09-30 to 2010-04-30
filed on: 3rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-24
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 37 Knockancore Drive Portstewart BT55 7SP on 2010-07-20
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 2009-11-28
filed on: 28th, November 2009
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-10-07: 1.00 GBP
filed on: 28th, November 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, October 2009
| resolution
|
Free Download
(13 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed sprucehill enterprises LIMITEDcertificate issued on 20/10/09
filed on: 20th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-10-07
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(19 pages)
|