GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2023
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11a Edgewater Road Belfast BT3 9JQ Northern Ireland to Unit 11a Carnmoney House Edgewater Road Belfast BT3 9JQ on May 10, 2023
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Balmoral Link Boucher Road Belfast BT12 6QB Northern Ireland to Unit 11a Edgewater Road Belfast BT3 9JQ on May 10, 2023
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from A5 Sydenham Business Park 17 Heron Road Belfast BT3 9LE Northern Ireland to 2 Balmoral Link Boucher Road Belfast BT12 6QB on January 19, 2022
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 18, 2021
filed on: 18th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from A5-a8 Sydenham Business Park Heron Road Belfast BT3 9LE Northern Ireland to A5 Sydenham Business Park 17 Heron Road Belfast BT3 9LE on October 20, 2020
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to January 31, 2020
filed on: 31st, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2020
filed on: 4th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland to A5-a8 Sydenham Business Park Heron Road Belfast BT3 9LE on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 1, 2018
filed on: 1st, October 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2017
|
incorporation |
Free Download
(10 pages)
|