GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 3rd, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 2nd, May 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 4th, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Glasvey Park Belfast Antrim BT17 0DU. Change occurred on November 18, 2015. Company's previous address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland.
filed on: 18th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on March 23, 2015: 1.00 GBP
|
capital |
|