GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 4a Springvale Gardens Belfast BT14 8BZ. Change occurred on August 8, 2019. Company's previous address: Unit 226 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 226 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Change occurred on March 11, 2019. Company's previous address: 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland.
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was April 5, 2018).
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 31, 2017
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Corry Wood Park Castlewellan County Down BT31 9NP. Change occurred on January 22, 2018. Company's previous address: 8 Mourne View Avenue Newcastle BT33 0QN.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Mourne View Avenue Newcastle BT33 0QN. Change occurred on July 31, 2017. Company's previous address: 2C Whitehill Pass Bangor BT20 4DT United Kingdom.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 18th, July 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2017
|
incorporation |
Free Download
(10 pages)
|