GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 23rd Sep 2023. New Address: 19 Bridge Street Kilkeel BT34 4AD. Previous address: Unit a5 Inspire Business Park Carrowreagh Road Dundonald BT16 1QT United Kingdom
filed on: 23rd, September 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 20th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Apr 2020
filed on: 20th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 28th Jan 2022. New Address: Unit a5 Inspire Business Park Carrowreagh Road Dundonald BT16 1QT. Previous address: 11 Rathfern Way Newtownabbey BT36 6BX
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Apr 2020
filed on: 27th, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Feb 2020. New Address: 11 Rathfern Way Newtownabbey BT36 6BX. Previous address: 28 Brookhill Randalstown Antrim BT41 3BX United Kingdom
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2019
|
incorporation |
Free Download
(10 pages)
|