(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024/01/29
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/29
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/29
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/05/22
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/29
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/11/11
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/29
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/05/22
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/12/29. New Address: 108 Abbey Street Bangor County Down BT20 4JB. Previous address: 108 Abbey Street Bangor Co Down BT20 4JB Northern Ireland
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/01 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/14. New Address: 108 Abbey Street Bangor Co Down BT20 4JB. Previous address: 12 Church Avenue Holywood County Down BT18 9BJ United Kingdom
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/27 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/08 - the day director's appointment was terminated
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/05/22.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2017
| incorporation
|
Free Download
(23 pages)
|