AP01 |
New director appointment on Tuesday 5th December 2023.
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th September 2023
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Office 2-19 the Innovation Factory 385 Springfield Road Forthriver Business Park Belfast BT12 7DG. Change occurred on Monday 7th January 2019. Company's previous address: Arthur House 41 Arthur Street Belfast BT1 4GB.
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th September 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 19th, July 2016
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Sunday 19th April 2015 director's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
|
capital |
|
CH01 |
On Sunday 19th April 2015 director's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 19th April 2015 secretary's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 19th April 2015 director's details were changed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th November 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 14th November 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 2nd October 2014
filed on: 8th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd October 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 13th June 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th November 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th November 2013
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, May 2013
|
resolution |
Free Download
(31 pages)
|
AP01 |
New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2013.
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th March 2013 from 10Th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP United Kingdom
filed on: 28th, March 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Saturday 30th November 2013
filed on: 14th, February 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, January 2013
|
resolution |
Free Download
(17 pages)
|
CERTNM |
Company name changed tenancy dispute scheme northern ireland LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 14th January 2013
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd January 2013
filed on: 22nd, January 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, January 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2012
|
incorporation |
Free Download
(26 pages)
|