GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 10, 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 7th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2012
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 13, 2012
filed on: 13th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: C/O Raymond Tiffney 16 Mount Charles Belfast BT7 1NZ Northern Ireland
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 28, 2012. Old Address: 53a Maryville Park Belfast BT9 6LP Northern Ireland
filed on: 28th, January 2012
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2011
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 12th, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 12, 2011. Old Address: 12 Lower Courtyard Wellington Square Belfast BT7 3LH
filed on: 12th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 31st, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 20, 2010 director's details were changed
filed on: 29th, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 20, 2010 secretary's details were changed
filed on: 29th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 20, 2010 director's details were changed
filed on: 29th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 17th, February 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2009
filed on: 1st, February 2010
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, January 2010
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2010
|
resolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2009 (was April 30, 2009).
filed on: 22nd, December 2009
|
accounts |
Free Download
(3 pages)
|
296(NI) |
On March 19, 2008 Change of dirs/sec
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On March 19, 2008 Change of dirs/sec
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 19th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2008
|
incorporation |
Free Download
(20 pages)
|