(AD01) Change of registered address from 4a Springvale Gardens Belfast BT14 8BZ United Kingdom on Fri, 24th Nov 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11 Rathfern Way Newtownabbey BT36 6BX on Thu, 15th Apr 2021 to 4a Springvale Gardens Belfast BT14 8BZ
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 12th Jul 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 12th Jul 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 12th Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 43 Sunnyside Drive Maghera BT46 5BJ United Kingdom on Tue, 11th Feb 2020 to 11 Rathfern Way Newtownabbey BT36 6BX
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2019
| incorporation
|
Free Download
(10 pages)
|