GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2021
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 81 81 Audleystown Road Strangford Down BT30 7LP. Change occurred on April 4, 2018. Company's previous address: 12 Commedagh Park Newcastle Down BT33 0EW.
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
CH03 |
On February 15, 2018 secretary's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 15, 2018) of a secretary
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 7, 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 7, 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2015
|
incorporation |
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, March 2015
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to May 7, 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
|
incorporation |
Free Download
(58 pages)
|