AD01 |
Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on 2023-11-24
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-09
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-09
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 19th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-09
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 19th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-09-09
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 4a Springvale Gardens Belfast BT14 8BZ on 2019-08-08
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-10-07
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-14
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 248 Moat House Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2019-03-29
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland to Unit 248 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2019-03-29
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-09-30 to 2019-04-05
filed on: 30th, January 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-26
filed on: 26th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director appointment termination date: 2018-10-07
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-07
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Wellington Park Belfast BT9 6DP United Kingdom to 32 Corry Wood Park Castlewellan County Down BT31 9NP on 2018-10-09
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-09-12: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|