CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Donegall Park Ave Belfast BT15 4ET to 28 Downview Park West Belfast BT15 5HP on June 26, 2021
filed on: 26th, June 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 25, 2021
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 12 Boucher Way Belfast BT12 6RE to 5 Donegall Park Ave Belfast BT15 4ET on August 11, 2015
filed on: 11th, August 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 6, 2015
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 22, 2013 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 10, 2015: 3.00 GBP
|
capital |
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 22, 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 10, 2015: 3.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 10th, August 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2011 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 22, 2008 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2007 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2010 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 22, 2009 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2006 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2005 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 22, 2012 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, November 2012
|
restoration |
Free Download
(3 pages)
|
371S(NI) |
22/01/04 annual return shuttle
filed on: 7th, May 2004
|
annual return |
Free Download
(4 pages)
|
295(NI) |
Change in sit reg add
filed on: 8th, October 2003
|
address |
Free Download
(1 page)
|
371S(NI) |
22/01/03 annual return shuttle
filed on: 29th, September 2003
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On March 22, 2002 Change of dirs/sec
filed on: 22nd, March 2002
|
officers |
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 22nd, March 2002
|
address |
Free Download
(1 page)
|
296(NI) |
On March 22, 2002 Change of dirs/sec
filed on: 22nd, March 2002
|
officers |
Free Download
(2 pages)
|
296(NI) |
On March 22, 2002 Change of dirs/sec
filed on: 22nd, March 2002
|
officers |
Free Download
(2 pages)
|
ARTS(NI) |
Articles
filed on: 22nd, January 2002
|
incorporation |
Free Download
(6 pages)
|
MEM(NI) |
Memorandum
filed on: 22nd, January 2002
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2002
|
incorporation |
Free Download
(1 page)
|
G23(NI) |
Decln complnce reg new co
filed on: 22nd, January 2002
|
other |
Free Download
(1 page)
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 22nd, January 2002
|
other |
Free Download
(4 pages)
|