AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, February 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
8th December 2022 - the day director's appointment was terminated
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2022
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
30th May 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2021
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
6th December 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th December 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(26 pages)
|
TM02 |
20th April 2021 - the day secretary's appointment was terminated
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 10th March 2020. New Address: Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim BT1 4NX. Previous address: PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim Northern Ireland
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2020. New Address: PO Box BT1 4NX Eversheds Sutherland, 4th Floor, Montgomery House Montgomery Street Belfast Antrim. Previous address: Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH United Kingdom
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 20th July 2018. New Address: Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast Antrim BT1 6JH. Previous address: 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG Northern Ireland
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
27th June 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
27th June 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th April 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
17th April 2018 - the day secretary's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
12th March 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 21st November 2017
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
21st November 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
23rd March 2017 - the day secretary's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd March 2017
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(20 pages)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 8th July 2015
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th May 2015. New Address: 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG. Previous address: 2nd Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2nd October 2014. New Address: 2Nd Floor Princes Street 14 Clarendon Road Belfast Co Antrim BT1 3BG. Previous address: 12B Clarendon Quay Clarendon Dock Belfast Antrim BT1 3BG
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 18th October 2013
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th March 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, July 2012
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2012
|
incorporation |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 15th March 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(1 page)
|
TM01 |
17th February 2012 - the day director's appointment was terminated
filed on: 17th, February 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On 3rd January 2012 secretary's details were changed
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
1st February 2012 - the day director's appointment was terminated
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2012
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(28 pages)
|
AD01 |
Registered office address changed from Science and Innovation Centre University of Ulster Cromore Road Coleraine BT52 1SA United Kingdom on 27th June 2011
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th March 2011 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 15th March 2011 director's details were changed
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2010
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
|
incorporation |
Free Download
(23 pages)
|