CS01 |
Confirmation statement with updates November 30, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 30, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 30, 2020
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to November 30, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on August 3, 2017: 2.00 GBP
filed on: 10th, November 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2017
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2017
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Dunlop Industrial Units 8 Balloo Drive Bangor BT19 7QY. Change occurred on November 9, 2017. Company's previous address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland.
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 2, 2017
filed on: 2nd, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2017
|
incorporation |
Free Download
(9 pages)
|