GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, July 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th October 2018
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 11th October 2018) of a secretary
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th October 2018
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 42-46 Fountain Street Belfast BT1 5EF. Change occurred on Friday 11th May 2018. Company's previous address: 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG.
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th October 2017
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 19th January 2017) of a secretary
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 2nd Floor Princes Dock 14 Clarendon Road Belfast BT1 3BG. Change occurred on Friday 29th May 2015. Company's previous address: 2nd Floor Princes Street 14 Clarendon Road Belfast Co Antirm BT1 3BG Northern Ireland.
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 2Nd Floor Princes Street 14 Clarendon Road Belfast Co Antirm BT1 3BG. Change occurred on Thursday 2nd October 2014. Company's previous address: 12B Clarendon Quay Clarendon Dock Belfast Antrim BT1 3BG.
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th June 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, January 2013
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2012
filed on: 17th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2012.
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 14th, November 2011
|
accounts |
Free Download
(28 pages)
|
AD01 |
Change of registered office on Monday 27th June 2011 from Science and Innovation Centre, University of Ulster, Coleraine, BT52 1SA United Kingdom
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 27th May 2011 director's details were changed
filed on: 31st, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 31st, May 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 31st May 2011.
filed on: 21st, July 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th July 2010.
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2010
|
incorporation |
Free Download
(22 pages)
|