TM01 |
Director's appointment terminated on 1st December 2023
filed on: 7th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st July 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2022
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2022
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2022
|
incorporation |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st July 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st July 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 7th January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th August 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st September 2017
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th January 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS on 4th October 2018 to Murray House 4 Murray Street Belfast BT1 6DN
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th July 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2016
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 20002.82 GBP
|
capital |
|
CH01 |
On 7th July 2015 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th October 2014
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 26th, October 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast Co. Antrim BT1 6PU on 26th June 2014
filed on: 26th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 20002.82 GBP
|
capital |
|
SH01 |
Statement of Capital on 17th January 2013: 20002.82 GBP
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2013
|
resolution |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th January 2013 director's details were changed
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
On 25th January 2013, company appointed a new person to the position of a secretary
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th January 2013: 1.00 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ANNS1 LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 9th January 2013
|
change of name |
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2013
filed on: 14th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|