TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/31.
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, January 2023
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2022/12/09.
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/11/01 - the day director's appointment was terminated
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, June 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, June 2022
|
incorporation |
Free Download
(25 pages)
|
TM01 |
2022/05/13 - the day director's appointment was terminated
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2021/10/28 - the day director's appointment was terminated
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/10/28 - the day director's appointment was terminated
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, November 2021
|
accounts |
Free Download
|
TM01 |
2021/10/01 - the day director's appointment was terminated
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/10.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/04/01 - the day director's appointment was terminated
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/03/31. Originally it was 2021/02/28
filed on: 17th, February 2021
|
accounts |
Free Download
(1 page)
|
TM02 |
2020/09/28 - the day secretary's appointment was terminated
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/07. New Address: 41 Greenview Parkgate Ballyclare BT39 0JP. Previous address: 35 Mountcollyer Avenue Belfast BT15 3DQ Northern Ireland
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/09/28
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/14 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, July 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
2020/04/29 - the day director's appointment was terminated
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 18th, February 2020
|
accounts |
Free Download
(18 pages)
|
TM02 |
2020/01/27 - the day secretary's appointment was terminated
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, July 2019
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, July 2019
|
incorporation |
Free Download
(25 pages)
|
AD01 |
Address change date: 2019/07/05. New Address: 35 Mountcollyer Avenue Belfast BT15 3DQ. Previous address: 25 Victoria Road Belfast BT4 1QU Northern Ireland
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/06/24
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/17 - the day director's appointment was terminated
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/09.
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/01/09 - the day director's appointment was terminated
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/16.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/16.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/16.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/11/21 director's details were changed
filed on: 24th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
2018/11/01 - the day director's appointment was terminated
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/05/26 director's details were changed
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/26 director's details were changed
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/05/26 secretary's details were changed
filed on: 26th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/05/26 director's details were changed
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 26th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2017
|
resolution |
Free Download
(27 pages)
|
CERTNM |
Company name changed vault artist studios LTDcertificate issued on 07/03/17
filed on: 7th, March 2017
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(21 pages)
|