GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to July 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Strand Studios 150 Holywood Road Belfast BT4 1NY to Studio 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on March 16, 2017
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY Northern Ireland to 33 Strand Studios 150 Holywood Road Belfast BT4 1NY on October 30, 2015
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed mortgage advice service (NI) LIMITEDcertificate issued on 25/09/15
filed on: 25th, September 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Belmont Office Park 232 Belmont Road Belfast BT4 2AW Northern Ireland to 3 3 Strand Studios 150 Holywood Road Belfast BT4 1NY on September 24, 2015
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(7 pages)
|