GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, January 2023
|
accounts |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 12, 2022
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 9, 2022
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2019
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 28th, January 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 20, 2013. Old Address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 20th, August 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 8, 2013: 100.00 GBP
filed on: 20th, August 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2013
|
incorporation |
|