GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite One Belfast Cathedral Centre Talbot Street Belfast BT1 2LD Northern Ireland to 16 Kerrykeel Gardens Belfast BT11 9HS on August 13, 2019
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Creightons Green Road Holywood County Down BT18 0HQ United Kingdom to Suite One Belfast Cathedral Centre Talbot Street Belfast BT1 2LD on April 11, 2017
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, August 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 11, 2016
filed on: 11th, August 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, June 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 27, 2016
filed on: 27th, June 2016
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
|
incorporation |
Free Download
(22 pages)
|