GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4-10 May Street Belfast BT1 4NJ Northern Ireland to C/O Johnsons Solicitors 56 Wellington Place Belfast BT1 6GF on December 9, 2016
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 11, 2014
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On June 11, 2014 - new secretary appointed
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 525 Lisburn Road Belfast BT9 7GQ Northern Ireland to 4-10 May Street Belfast BT1 4NJ at an unknown date
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 525 Lisburn Road Belfast BT9 7GQ to 4-10 May Street Belfast BT1 4NJ on February 24, 2016
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2014 to December 31, 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 19, 2014: 10000.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 9, 2013: 10000.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to November 28, 2012 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 16th, November 2012
|
accounts |
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to June 30, 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 28, 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 28, 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(6 pages)
|
CH03 |
On October 27, 2010 secretary's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2010 director's details were changed
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2009 with full list of members
filed on: 16th, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 8, 2010 - new secretary appointed
filed on: 8th, February 2010
|
officers |
Free Download
(1 page)
|
371S(NI) |
28/11/08 annual return shuttle
filed on: 26th, July 2009
|
annual return |
Free Download
(9 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 23rd, January 2009
|
capital |
Free Download
(2 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 7th, January 2009
|
capital |
Free Download
(2 pages)
|
402(NI) |
Pars re mortage
filed on: 29th, May 2008
|
mortgage |
Free Download
(6 pages)
|
296(NI) |
On May 20, 2008 Change of dirs/sec
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On May 20, 2008 Change of dirs/sec
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On May 20, 2008 Change of dirs/sec
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 1st, March 2008
|
resolution |
Free Download
(1 page)
|
133(NI) |
Not of incr in nom cap
filed on: 1st, March 2008
|
capital |
Free Download
(1 page)
|
UDM+A(NI) |
Updated mem and arts
filed on: 1st, March 2008
|
incorporation |
Free Download
(8 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 14th, January 2008
|
incorporation |
Free Download
(9 pages)
|
CNRES(NI) |
Resolution to change name
filed on: 4th, January 2008
|
change of name |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(16 pages)
|