CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 18, 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 15, 2021
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2021
filed on: 16th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Albion Court Comber Newtownards BT23 5EA. Change occurred on September 16, 2021. Company's previous address: 40-42 Russell Business Centre Lisburn Road Belfast BT9 6AA Northern Ireland.
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 1, 2019
filed on: 1st, November 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 40-42 Russell Business Centre Lisburn Road Belfast BT9 6AA. Change occurred on July 5, 2019. Company's previous address: 17 Sinclair Street Ballyhackmore Belfast Antrim BT5 6JS Northern Ireland.
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 11, 2016 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 11, 2016 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2016
|
incorporation |
Free Download
(13 pages)
|