GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2019
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, March 2019
|
resolution |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 18th Feb 2019. New Address: 14 Gresham Street Belfast BT1 1JN. Previous address: 43 Waring Street Belfast BT1 2DY Northern Ireland
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 10th May 2018
filed on: 10th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th May 2018
filed on: 9th, May 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Apr 2018
filed on: 23rd, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2017
|
incorporation |
Free Download
(15 pages)
|