GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-13
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-13
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, November 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-13
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-13
filed on: 8th, February 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2017-06-23 (was 2017-11-13).
filed on: 8th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-23
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2016-05-31 (was 2016-06-23).
filed on: 26th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Callender House 58-60 Upper Arthur Street Belfast BT1 4GJ. Change occurred on 2015-07-31. Company's previous address: The Warehouse 7 James Street South Belfast BT2 8DN Northern Ireland.
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-13: 12.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|