SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2024
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th July 2023. New Address: Danesfort Building 221 Stranmillis Road Belfast BT9 5UB. Previous address: Channel Wharf Old Channel Road Belfast Northern Ireland BT3 9DE
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 6th August 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 30th April 2021
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge NI0658220001 in full
filed on: 5th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 6th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
30th August 2015 - the day director's appointment was terminated
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2015
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th August 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge NI0658220001, created on 1st July 2014
filed on: 11th, July 2014
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th August 2013 with full list of members
filed on: 3rd, September 2013
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st August 2013 to 31st March 2013
filed on: 19th, February 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th August 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th August 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 11th, May 2011
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th November 2010: 100.00 GBP
filed on: 26th, November 2010
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, November 2010
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, November 2010
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 26th, November 2010
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 6th August 2010 director's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th August 2010 secretary's details were changed
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th August 2010 with full list of members
filed on: 23rd, August 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 28th July 2010
filed on: 28th, July 2010
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 19th, May 2010
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
06/08/09 annual return shuttle
filed on: 27th, August 2009
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 23rd, June 2009
|
accounts |
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
371S(NI) |
06/08/08 annual return shuttle
filed on: 17th, September 2008
|
annual return |
Free Download
(6 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 19th, December 2007
|
incorporation |
Free Download
(17 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 30th, November 2007
|
change of name |
Free Download
(1 page)
|
296(NI) |
On 14th August 2007 Change of dirs/sec
filed on: 14th, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2007
|
incorporation |
Free Download
(19 pages)
|