(TM01) Wed, 22nd Mar 2023 - the day director's appointment was terminated
filed on: 13th, May 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: 36-38 Northland Row Dungannon Tyrone BT71 6AP. Previous address: Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Jul 2021. New Address: Suite 336 Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA. Previous address: Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
filed on: 20th, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6350680002, created on Thu, 22nd Oct 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge NI6350680001, created on Thu, 22nd Oct 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(69 pages)
|
(AP01) On Thu, 22nd Oct 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Oct 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 22nd Oct 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Oct 2020. New Address: Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE. Previous address: 46 Hill Street Belfast BT1 2LB
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Thu, 22nd Oct 2020 - the day secretary's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 12th Apr 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 6th Jun 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Jun 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 6th Jun 2018 - the day secretary's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 31st, May 2018
| restoration
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 31st May 2018. New Address: 46 Hill Street Belfast BT1 2LB. Previous address: 5 Church Place Lurgan Co. Armagh BT66 6EY United Kingdom
filed on: 31st, May 2018
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Mar 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Mar 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 1.00 GBP
capital
|
|