(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th September 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a Clarence Avenue Londonderry BT48 7NH Northern Ireland to 100 Clarence Avenue Londonderry BT48 7NG on Thursday 28th September 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th September 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 21st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 22nd March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 25th March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st January 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, September 2022
| dissolution
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th September 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st January 2020
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Sunday 31st May 2020 to Monday 28th September 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th September 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 17th November 2018.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1a Clarence Avenue Londonderry BT48 7NH Northern Ireland to 1a Clarence Avenue Londonderry BT48 7NH on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32a Carlisle Road Londonderry BT48 6JW Northern Ireland to 1a Clarence Avenue Londonderry BT48 7NH on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Catalyst Inc Bay Road Londonderry BT48 7TG Northern Ireland to 32a Carlisle Road Londonderry BT48 6JW on Friday 10th November 2017
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 21st October 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Innovation Centre, Science Park Bay Road Londonderry BT48 7TG to Catalyst Inc Bay Road Londonderry BT48 7TG on Thursday 21st July 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 12th June 2015 director's details were changed
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from At the Offices of Laura Moore Accountancy 253 Woodbrook Derry BT48 8FH United Kingdom to Innovation Centre, Science Park Bay Road Londonderry BT48 7TG on Saturday 13th June 2015
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Innovation Centre Science Park Bay Road Derry BT48 7TG Northern Ireland to Innovation Centre, Science Park Bay Road Londonderry BT48 7TG on Saturday 13th June 2015
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 25th September 2014 - new secretary appointed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|