CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 142a Saintfield Road Lisburn BT27 6UH. Change occurred on July 6, 2022. Company's previous address: 43 Lockview Road C/O T Murphy & Co. Limited Belfast County Antrim BT9 5FJ.
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 28th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 2nd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on November 3, 2014: 2.00 GBP
|
capital |
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 14, 2013: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2012
filed on: 31st, October 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
On December 2, 2011 new director was appointed.
filed on: 2nd, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2011
filed on: 2nd, December 2011
|
officers |
Free Download
(4 pages)
|
AP03 |
Appointment (date: December 2, 2011) of a secretary
filed on: 2nd, December 2011
|
officers |
Free Download
(6 pages)
|
AP01 |
On December 2, 2011 new director was appointed.
filed on: 2nd, December 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 18, 2011
filed on: 18th, November 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
On November 18, 2011 new director was appointed.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2011
filed on: 18th, November 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
On November 18, 2011 new director was appointed.
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 12, 2011. Old Address: 23-31 Waring Street Belfast County Antrim BT1 2DX
filed on: 12th, September 2011
|
address |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|