GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th January 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2024
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, December 2023
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, December 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/11/23
filed on: 29th, December 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 29th December 2023
filed on: 29th, December 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/11/23
filed on: 20th, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2023
|
resolution |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 20th December 2023
filed on: 20th, December 2023
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2023
|
capital |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge NI6223600001 satisfaction in full.
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Danesfort Building 221 Stranmillis Road Belfast BT9 5UB. Change occurred on Thursday 27th July 2023. Company's previous address: 21 Old Channel Road Titanic Quarter Belfast BT3 9DE Northern Ireland.
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 9th, December 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 30th April 2021
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th January 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Monday 15th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th April 2019.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 25th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th April 2019.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2016 (was Thursday 31st March 2016).
filed on: 1st, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Old Channel Road Titanic Quarter Belfast BT3 9DE. Change occurred on Monday 7th March 2016. Company's previous address: 42-46 Fountain Street Belfast Northern Ireland BT1 5EF.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 31st January 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(10 pages)
|
SH01 |
2000001.00 GBP is the capital in company's statement on Wednesday 9th September 2015
filed on: 8th, October 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
1677001.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 13th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1035001.00 GBP is the capital in company's statement on Friday 13th February 2015
|
capital |
|
SH01 |
1035001.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 13th, February 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
455001.00 GBP is the capital in company's statement on Wednesday 19th February 2014
filed on: 13th, February 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 6223600001
filed on: 1st, April 2014
|
mortgage |
Free Download
(29 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2014
|
incorporation |
Free Download
(22 pages)
|