(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Alexandra Park Holywood Co. Down BT18 9ET Northern Ireland on Thu, 19th Oct 2023 to 1 Church Mews Dundonald BT16 2LQ
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Aug 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland on Wed, 1st Feb 2023 to 3 Alexandra Park Holywood Co. Down BT18 9ET
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st Jun 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Church Mews Dundonald Belfast BT16 2LQ Northern Ireland on Tue, 7th Jun 2022 to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jan 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Aug 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Aug 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Nov 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Knockburn Park Belfast BT5 7AY Northern Ireland on Wed, 13th Oct 2021 to 1 Church Mews Dundonald Belfast BT16 2LQ
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2020
| incorporation
|
Free Download
|