(CS01) Confirmation statement with updates February 27, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2023: 200.00 GBP
filed on: 22nd, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 14, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Bernish Road Newry BT35 8PZ. Change occurred on February 18, 2021. Company's previous address: 51 Hill Street Belfast Co Antrim BT1 2LB.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 14, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 14, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 5, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2020 to April 30, 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 5, 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 5, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 11, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 51 Hill Street Belfast Co Antrim BT1 2LB. Change occurred on December 10, 2019. Company's previous address: 30 Rea Hill Road Newtownabbey BT36 5SF United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 5, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 12, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|