GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th April 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2017
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 16th June 2016
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland to Unit 8 Monaghan Court Business Park Monaghan Street Newry Co. Down BT35 6BH on Tuesday 6th February 2018
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 17th, February 2017
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th April 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th June 2015.
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Southern Itec Business Park, Armagh Road Newry County Down BT35 6DN to 5 Sugarhouse Quay Newry County Down BT35 6HZ on Tuesday 16th June 2015
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
|
capital |
|
NEWINC |
Company registration
filed on: 25th, April 2014
|
incorporation |
Free Download
(8 pages)
|