GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2023
|
dissolution |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2-4 University St Belfast Co Antrim BT7 1NH to 11 Hampton Parade Belfast Down BT7 3EQ on 2021-11-01
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-22
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, December 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-12-01
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-22
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020-12-01 - new secretary appointed
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-01
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2019-09-02
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-02
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-22
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-02
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2018-05-31 - new secretary appointed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-05-31
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Mountpottinger Rd Belfast BT5 4LG to 2-4 University St Belfast Co Antrim BT7 1NH on 2018-04-09
filed on: 9th, April 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2017-03-01
filed on: 1st, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-29
filed on: 1st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 7th, August 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 5th, August 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-04-14
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-29
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-29, no shareholders list
filed on: 9th, June 2016
|
annual return |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|