(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On November 20, 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 20, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 20, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 20, 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 31, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 28, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH United Kingdom to Dhaka Spice 218 Springfield Road Belfast BT12 7DR on September 20, 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 8, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 10, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 11, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|