GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2021
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th April 2020: 177.00 GBP
filed on: 5th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st October 2019: 134.00 GBP
filed on: 5th, December 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 20th August 2018. New Address: 55-59 Adelaide Street Belfast BT2 8FE. Previous address: 3 Shelling Park Ravernet Lisburn Antrim BT27 5NY Northern Ireland
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 31st January 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 134.00 GBP
filed on: 4th, July 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st October 2016: 128.00 GBP
filed on: 16th, November 2016
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed servo media LTDcertificate issued on 10/10/16
filed on: 10th, October 2016
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2016
|
resolution |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 21st March 2016: 108.00 GBP
filed on: 8th, April 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 100.00 GBP
|
capital |
|