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: 11th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 227 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland on Thu, 8th Aug 2019 to 4a Springvale Gardens Belfast BT14 8BZ
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Corry Wood Park Castlewellan County Down BT31 9NP Northern Ireland on Mon, 11th Mar 2019 to Unit 227 Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Mourne View Avenue Newcastle BT33 0QN on Mon, 22nd Jan 2018 to 32 Corry Wood Park Castlewellan County Down BT31 9NP
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jun 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 North Howard Court Belfast BT13 2AN United Kingdom on Mon, 31st Jul 2017 to 8 Mourne View Avenue Newcastle BT33 0QN
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2017
|
incorporation |
Free Download
(10 pages)
|