CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 22nd, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/29. New Address: 12-16 Castle Lane Belfast Antrim BT1 5DA. Previous address: 275 - 277 Falls Road Belfast Antrim BT12 6FD Northern Ireland
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
2021/04/16 - the day director's appointment was terminated
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/07
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/22. New Address: 275 - 277 Falls Road Belfast Antrim BT12 6FD. Previous address: 3 Lexington Chase Saintfield Ballynahinch Down BT24 7LJ Northern Ireland
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/31. New Address: 3 Lexington Chase Saintfield Ballynahinch Down BT24 7LJ. Previous address: Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE Northern Ireland
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/12. New Address: Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE. Previous address: 3 Lexington Chase Lexington Chase Saintfield Ballynahinch BT24 7LJ Northern Ireland
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/11. New Address: 3 Lexington Chase Lexington Chase Saintfield Ballynahinch BT24 7LJ. Previous address: 55-59 Titanic Suite Adelaide Street Belfast Antrim BT2 8FE Northern Ireland
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 12th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/15
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
|
AD01 |
Address change date: 2016/09/22. New Address: 55-59 Titanic Suite Adelaide Street Belfast Antrim BT2 8FE. Previous address: 3 Wellington Park Malone Road Belfast Antrim BT9 6DJ
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/08/18 - the day director's appointment was terminated
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/09.
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 20th, June 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/12.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/15 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed jaw jaw LTDcertificate issued on 23/07/15
filed on: 23rd, July 2015
|
change of name |
Free Download
(3 pages)
|