(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Elmfield Avenue Warrenpoint Newry Co. Down BT34 3HQ Northern Ireland on 3rd July 2018 to Room Sf2 (Mind Your Business (N.I.) Ltd Newry Street Warrenpoint Newry Co. Down. BT34 3JZ
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6224590001, created on 28th February 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 90 Hill Street Newry County Down BT34 1BT on 3rd March 2017 to 1 Elmfield Avenue Warrenpoint Newry Co. Down BT34 3HQ
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st March 2017
filed on: 1st, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(8 pages)
|