GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Titanic Suites Belfast Ltd 2.02 - 2.03 55- 59 Adelaide Street Belfast BT2 8FE. Change occurred on April 7, 2022. Company's previous address: 2 Cultra Park Holywood BT18 0QE Northern Ireland.
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was March 31, 2020).
filed on: 4th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Cultra Park Holywood BT18 0QE. Change occurred on August 7, 2019. Company's previous address: Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland.
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2017
filed on: 4th, October 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 22, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 22, 2017: 100.00 GBP
filed on: 4th, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|