(AA) Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 20, 2018
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 19, 2018
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On January 29, 2017 - new secretary appointed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 29, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 29, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On January 29, 2017 - new secretary appointed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 29, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 19, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 47 Castlecourt Royal Avenue Belfast BT1 1DD to 10 Summer Meadows Park Londonderry BT47 6SL on April 11, 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 5, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 7, 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 7, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 26, 2013. Old Address: 47 Castlecourt Royal Avenue Belfast BT1 1DD Northern Ireland
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: 47 Level One Castlecourt Royal Avenue Belfast BT1 1DD Northern Ireland
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 7, 2012. Old Address: 2 Cairnmore Drive Newry Co. Down BT35 8SB
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AP01) On August 7, 2012 new director was appointed.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 14, 2012. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 14th, May 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(30 pages)
|