GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-01
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-16
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 16th, July 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-07-16
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-16
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-03
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 7th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Bridge Street Belfast BT1 1LT. Change occurred on 2017-07-05. Company's previous address: 36 Rugby Road Coleraine BT52 1XR Northern Ireland.
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Rugby Road Coleraine BT52 1XR. Change occurred on 2017-02-22. Company's previous address: 20 Foundry Court Brook Street Coleraine County Londonderry BT52 1XG Northern Ireland.
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 20 Foundry Court Brook Street Coleraine County Londonderry BT52 1XG. Change occurred on 2016-02-03. Company's previous address: 20 Foundry Court Brook Street Coleraine County Londonderry BT52 1XG Northern Ireland.
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Foundry Court Brook Street Coleraine County Londonderry BT52 1XG. Change occurred on 2016-02-03. Company's previous address: 45 Railway Road Coleraine BT52 1PF Northern Ireland.
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2015
|
incorporation |
Free Download
(27 pages)
|