AD01 |
New registered office address Media Ireland Enterprise House Win Business Park Newry County Down BT35 6PH. Change occurred on March 5, 2024. Company's previous address: The Broadcast Centre Rdc House Win Business Park Newry Down BT35 6PH.
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2021
filed on: 18th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 13, 2021) of a secretary
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 18th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 1, 2019) of a secretary
filed on: 19th, March 2019
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Broadcast Centre Rdc House Win Business Park Newry Down BT35 6PH. Change occurred on March 19, 2019. Company's previous address: 2 Braniel Way Belfast BT5 7JS Northern Ireland.
filed on: 19th, March 2019
|
address |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On October 14, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 20, 2017
filed on: 20th, October 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Braniel Way Belfast BT5 7JS. Change occurred on October 20, 2017. Company's previous address: Rdc House Win Business Park Newry Down BT35 6PH.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
|