AA |
Full accounts data made up to Friday 31st March 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2023
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, August 2023
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0729380009, created on Friday 4th August 2023
filed on: 9th, August 2023
|
mortgage |
Free Download
(82 pages)
|
AD01 |
Registered office address changed from C/O 3Fivetwo Healthcare,21 Channel Wharf Old Channel Road Belfast BT3 9DE to Danesfort Building 221 Stranmillis Road Belfast BT9 5UB on Tuesday 4th July 2023
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge NI0729380008, created on Thursday 30th June 2022
filed on: 7th, July 2022
|
mortgage |
Free Download
(41 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(26 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, July 2021
|
mortgage |
Free Download
(2 pages)
|
MR01 |
Registration of charge NI0729380007, created on Friday 25th June 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge NI0729380006, created on Friday 25th June 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th May 2021
filed on: 27th, May 2021
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 27th, May 2021
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(26 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(25 pages)
|
MR04 |
Charge NI0729380005 satisfaction in full.
filed on: 16th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, August 2019
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge NI0729380004 satisfaction in full.
filed on: 16th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, August 2019
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 16th, August 2019
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge NI0729380004
filed on: 22nd, February 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI0729380005
filed on: 22nd, February 2019
|
mortgage |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st February 2019
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Accounts for a medium company for the period ending on Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge NI0729380004, created on Tuesday 1st July 2014
filed on: 11th, July 2014
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge NI0729380005, created on Tuesday 1st July 2014
filed on: 11th, July 2014
|
mortgage |
Free Download
(12 pages)
|
CH04 |
Secretary's details were changed on Thursday 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd July 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 18th June 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st March 2012
filed on: 30th, May 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, October 2011
|
mortgage |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2011
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2011
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 8th, September 2011
|
annual return |
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
|
officers |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
|
officers |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 16th June 2011
filed on: 16th, June 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th June 2011.
filed on: 16th, June 2011
|
officers |
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 16th, June 2011
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed care LIMITEDcertificate issued on 16/06/11
filed on: 16th, June 2011
|
change of name |
Free Download
(8 pages)
|
RES15 |
Name changed by resolution on Monday 13th June 2011
|
change of name |
|
AD01 |
Change of registered office on Thursday 16th June 2011 from C/0 a & L Goodbody 42-46 Fountain Street Belfast BT1 5EF
filed on: 16th, June 2011
|
address |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 16th June 2011
filed on: 16th, June 2011
|
officers |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 18th June 2010 with full list of members
filed on: 16th, July 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2009
|
incorporation |
Free Download
(19 pages)
|