AA |
Full accounts for the period ending 31st March 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge NI6093370002 in full
filed on: 1st, December 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6093370009, created on 24th November 2021
filed on: 30th, November 2021
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge NI6093370004 in full
filed on: 18th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI6093370003 in full
filed on: 18th, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6093370008, created on 26th August 2021
filed on: 1st, September 2021
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge NI6093370007, created on 25th May 2021
filed on: 28th, May 2021
|
mortgage |
Free Download
(53 pages)
|
MR04 |
Satisfaction of charge NI6093370006 in full
filed on: 27th, May 2021
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st November 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 7th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge NI6093370005 in full
filed on: 23rd, March 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge NI6093370006, created on 13th November 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6093370005, created on 12th December 2016
filed on: 14th, December 2016
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6093370003, created on 29th November 2016
filed on: 12th, December 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6093370004, created on 29th November 2016
filed on: 12th, December 2016
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge NI6093370001 in full
filed on: 27th, October 2016
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 30th, September 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge NI6093370002, created on 30th August 2016
filed on: 2nd, September 2016
|
mortgage |
Free Download
(9 pages)
|
AA |
Medium company accounts made up to 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge NI6093370001, created on 29th October 2015
filed on: 4th, November 2015
|
mortgage |
Free Download
(47 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 17th, July 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed intelligent cash solutions LIMITEDcertificate issued on 26/02/14
filed on: 26th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st February 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 26th, February 2014
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th March 2013: 100.00 GBP
filed on: 28th, November 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th October 2013 with full list of members
filed on: 31st, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 100.00 GBP
|
capital |
|
CH01 |
On 6th March 2013 director's details were changed
filed on: 31st, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, March 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st October 2013 to 31st July 2013
filed on: 8th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th October 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Woodgrove Greenisland Carrickfergus Co. Antrim BT38 8FJ on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2012
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 21st May 2012
filed on: 21st, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, October 2011
|
incorporation |
Free Download
(29 pages)
|