AD01 |
New registered office address C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB. Change occurred on Tuesday 7th February 2023. Company's previous address: C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB.
filed on: 7th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB. Change occurred on Thursday 26th January 2023. Company's previous address: C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP.
filed on: 26th, January 2023
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th June 2020
filed on: 26th, June 2020
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP. Change occurred on Tuesday 23rd June 2020. Company's previous address: 16 Mount Charles Belfast BT7 1NZ.
filed on: 23rd, June 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge NI0717710004, created on Monday 8th May 2017
filed on: 13th, December 2019
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0717710003, created on Wednesday 9th January 2019
filed on: 10th, January 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI0717710002, created on Friday 23rd June 2017
filed on: 29th, June 2017
|
mortgage |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2017
|
resolution |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 4th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 26th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, June 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 7th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, July 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, September 2011
|
accounts |
Free Download
(14 pages)
|
CH03 |
On Saturday 19th February 2011 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 19th February 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th February 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2010 (was Wednesday 31st March 2010).
filed on: 21st, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Friday 19th February 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(14 pages)
|
402(NI) |
Pars re mortage
filed on: 21st, May 2009
|
mortgage |
Free Download
(9 pages)
|
296(NI) |
On Wednesday 6th May 2009 Change of dirs/sec
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Tuesday 21st April 2009 Change of dirs/sec
filed on: 21st, April 2009
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Tuesday 21st April 2009 Change of dirs/sec
filed on: 21st, April 2009
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Tuesday 3rd March 2009 Change of dirs/sec
filed on: 3rd, March 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2009
|
incorporation |
Free Download
(19 pages)
|