GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 38 Ballyveigh Avenue Antrim Antrim BT41 2GX on April 30, 2020
filed on: 30th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 20, 2018
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 20, 2018
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2018
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Orneau Road Belfast BT2 8HS Northern Ireland to 18 Ormeau Avenue Belfast BT2 8HS on March 4, 2019
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on March 20, 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|