(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 196 Upper Lisburn Road Belfast BT10 0LA. Change occurred on Wednesday 3rd January 2024. Company's previous address: 1a Lisburn Avenue Lisburn Avenue Belfast BT9 7FX Northern Ireland.
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1a Lisburn Avenue Lisburn Avenue Belfast BT9 7FX. Change occurred on Friday 23rd December 2022. Company's previous address: 56 Belvedere Park Coleraine BT51 4XW Northern Ireland.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 56 Belvedere Park Coleraine BT51 4XW. Change occurred on Thursday 14th January 2021. Company's previous address: 1 Edward Street Saint Anne's Square, Cathedral Quarter Belfast Antrim BT1 2LR Northern Ireland.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st July 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2017
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st July 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Edward Street Saint Anne's Square, Cathedral Quarter Belfast Antrim BT1 2LR. Change occurred on Monday 18th January 2016. Company's previous address: Gordon House 2nd Floor 22-24 Lombard Street Belfast Co Antrim BT1 1rd.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 31st July 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
(CH01) On Thursday 31st July 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 10th October 2013 from 8 Plasketts Close Kilbegs Road Antrim Co Antrim BT41 4LY Northern Ireland
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2013
| incorporation
|
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 31st July 2013
capital
|
|