GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 20th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 2nd, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th April 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th May 2016
|
capital |
|
AD01 |
Registered office address changed from The Mount Business Centre Woodstock Link Belfast BT6 8DD Northern Ireland to C/O C/O Eacbs Wellington Park Business Centre 3 Wellington Park Malone Road Belfast Antrim BT9 6DJ on Friday 26th February 2016
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55-59 Adelaide Street Belfast BT2 8FE to The Mount Business Centre Woodstock Link Belfast BT6 8DD on Thursday 1st October 2015
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th September 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th April 2014
|
capital |
|