TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(43 pages)
|
AD01 |
New registered office address Danesfort Building 221 Stranmillis Road Belfast BT9 5UB. Change occurred on Tuesday 4th July 2023. Company's previous address: 21 Old Channel Road Belfast BT3 9DE Northern Ireland.
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(41 pages)
|
MR04 |
Charge NI6294900001 satisfaction in full.
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6294900002, created on Friday 25th June 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(54 pages)
|
SH01 |
12874.89 GBP is the capital in company's statement on Thursday 20th May 2021
filed on: 16th, June 2021
|
capital |
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, June 2021
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2021
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 20th May 2021
filed on: 20th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2020
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th January 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director appointment on Tuesday 14th May 2019.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
12581.31 GBP is the capital in company's statement on Monday 15th April 2019
filed on: 22nd, May 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2019
|
resolution |
Free Download
(38 pages)
|
AP01 |
New director appointment on Monday 15th April 2019.
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th April 2019.
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, January 2019
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2019
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, December 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd October 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Old Channel Road Belfast BT3 9DE. Change occurred on Tuesday 13th February 2018. Company's previous address: 1 Old Channel Road Belfast BT3 9DE Northern Ireland.
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Old Channel Road Belfast BT3 9DE. Change occurred on Friday 13th January 2017. Company's previous address: 352 Lisburn Road Belfast BT9 6GJ United Kingdom.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(47 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
955.00 GBP is the capital in company's statement on Thursday 14th April 2016
|
capital |
|
SH01 |
955.00 GBP is the capital in company's statement on Monday 11th May 2015
filed on: 25th, June 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 18th, June 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6294900001, created on Monday 11th May 2015
filed on: 15th, May 2015
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed 352 newco LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
0.04 GBP is the capital in company's statement on Thursday 19th February 2015
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|