AD01 |
Change of registered address from River House 48-60, High Street Belfast BT1 2BE Northern Ireland on Tue, 14th Nov 2023 to Unit B Ormeau Avenue Belfast BT2 8HD
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit B 19-21, Ormeau Avenue Belfast BT2 8HD Northern Ireland on Tue, 14th Nov 2023 to Unit B Ormeau Avenue Belfast BT2 8HD
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, October 2023
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 11th, January 2023
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from 42-46 Fountain Street Belfast BT1 5EF Northern Ireland on Fri, 4th Nov 2022 to River House 48-60, High Street Belfast BT1 2BE
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 20th, October 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from River House 48-60 High Street Belfast BT1 2BE Northern Ireland on Mon, 6th Sep 2021 to 42-46 Fountain Street Belfast BT1 5EF
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from River House 48-60 High Street Belfast BT1 2BE Northern Ireland on Mon, 15th Mar 2021 to River House 48-60 High Street Belfast BT1 2BE
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 9th, February 2021
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, February 2021
|
accounts |
Free Download
(33 pages)
|
AD01 |
Change of registered address from 42-46 Fountain Street Belfast Antrim BT1 5EF on Mon, 21st Dec 2020 to River House 48-60 High Street Belfast BT1 2BE
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Sheridan Manor Helens Bay Bangor BT19 1WB Northern Ireland on Thu, 18th Jan 2018 to 42-46 Fountain Street Belfast Antrim BT1 5EF
filed on: 18th, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, November 2016
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from Suite 2.2 the Innovation Centre Bay Road Londonderry BT48 7TG on Fri, 26th Aug 2016 to 3 Sheridan Manor Helens Bay Bangor BT19 1WB
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 24th, February 2016
|
accounts |
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 27th May 2015 to Wed, 31st Dec 2014
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, March 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 20th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 10 Northland Road Derry/Londonderry Northern Ireland BT48 7JD on Thu, 19th Feb 2015 to Suite 2.2 the Innovation Centre Bay Road Londonderry BT48 7TG
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st May 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Fri, 16th May 2014
filed on: 28th, May 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, May 2014
|
resolution |
|
CAP-SS |
Solvency statement dated 15/05/14
filed on: 16th, May 2014
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by directors
filed on: 16th, May 2014
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Fri, 16th May 2014: 100.00 GBP
filed on: 16th, May 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 100.00 GBP
filed on: 13th, May 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 7th, January 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 20th, March 2013
|
annual return |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Thu, 31st May 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Tue, 31st May 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Mon, 31st May 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Dec 2010
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sun, 31st May 2009
filed on: 8th, March 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2009
filed on: 13th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sat, 14th Nov 2009. Old Address: Magee Science Research Park Northland Road Londonderry BT48 7UU
filed on: 14th, November 2009
|
address |
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 1st, May 2009
|
accounts |
Free Download
(1 page)
|
98-2(NI) |
Return of allot of shares
filed on: 8th, March 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 8th, March 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 8th, March 2009
|
resolution |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 8th, March 2009
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2008
|
incorporation |
Free Download
(10 pages)
|