(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th January 2024
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2024
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2024
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th December 2023: 200.00 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2023: 167.00 GBP
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Ilford Park Belfast BT6 9SG United Kingdom on 6th December 2023 to 27 Castleview Cottage Gardens Belfast BT5 7FP
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6356490001
filed on: 8th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6356490001, created on 25th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st January 2018
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Castleview Cottage Gardens Belfast BT5 7FP Northern Ireland on 31st January 2018 to 42 Ilford Park Belfast BT6 9SG
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 6th January 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|