CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 540 21 Botanic Avenue Belfast BT7 1JJ. Change occurred on Tuesday 11th August 2020. Company's previous address: 21 Botanic Avenue Suite 540 Belfast BT7 1JJ Northern Ireland.
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Botanic Avenue Suite 540 Belfast BT7 1JJ. Change occurred on Tuesday 11th August 2020. Company's previous address: PO Box BT7 1JJ 21 Suite 540 21 Botanic Avenue Belfast Northern Ireland.
filed on: 11th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box BT7 1JJ 21 Suite 540 21 Botanic Avenue Belfast. Change occurred on Wednesday 15th July 2020. Company's previous address: 33 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland.
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 33 Clarendon Road Clarendon Dock Belfast BT1 3BG. Change occurred on Tuesday 23rd August 2016. Company's previous address: 124-144 Royal Avenue Belfast Belfast Co Antrim.
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 20th November 2014 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2013 (was Monday 31st March 2014).
filed on: 15th, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 6th January 2014 from 6 Bayview Terrace Londonderry Derry BT48 7EE
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd January 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed real time editing & design (NI) LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 7th December 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, February 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|