AP01 |
New director was appointed on 8th April 2024
filed on: 15th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 7th March 2023
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Belfast School of Architecture & Built Environment Ulster University Jordanstown Campus Newtownabbey Antrim BT37 0QB United Kingdom on 21st December 2022 to Belfast School of Architecture & Built Environment Ulster University York Street Belfast BT15 1ED
filed on: 21st, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2022
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 14th September 2020
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 26th February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2019
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 4th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered address from C/O School of the Built Environment - Ulster University Shore Road Newtownabbey Antrim BT37 0QB on 21st November 2017 to Belfast School of Architecture & Built Environment Ulster University Jordanstown Campus Newtownabbey Antrim BT37 0QB
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2017
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th July 2016 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th June 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2016
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AD01 |
Change of registered address from 39 Abbey Street Armagh BT61 7EB on 1st April 2015 to C/O School of the Built Environment - Ulster University Shore Road Newtownabbey Antrim BT37 0QB
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th July 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 16th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 27th June 2014, company appointed a new person to the position of a secretary
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2014
filed on: 11th, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2014
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2013
filed on: 16th, July 2013
|
annual return |
Free Download
(7 pages)
|
CH03 |
On 11th July 2013 secretary's details were changed
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st July 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2011
filed on: 25th, July 2011
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2011
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2011 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2011 director's details were changed
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 28th March 2011
filed on: 28th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th July 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th July 2010 secretary's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th July 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th July 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th July 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th July 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 11th July 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(23 pages)
|
371S(NI) |
11/07/09 annual return shuttle
filed on: 4th, August 2009
|
annual return |
Free Download
(9 pages)
|
AC(NI) |
31/07/08 annual accts
filed on: 7th, June 2009
|
accounts |
Free Download
(19 pages)
|
371S(NI) |
11/07/08 annual return shuttle
filed on: 17th, July 2008
|
annual return |
Free Download
(9 pages)
|
AC(NI) |
31/07/07 annual accts
filed on: 7th, July 2008
|
accounts |
Free Download
(16 pages)
|
371S(NI) |
11/07/07 annual return shuttle
filed on: 2nd, August 2007
|
annual return |
Free Download
(9 pages)
|
296(NI) |
On 20th July 2007 Change of dirs/sec
filed on: 20th, July 2007
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(25 pages)
|