(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control October 5, 2020
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 31, 2019
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) Director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 16, 2018: 5.00 GBP
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 20, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6343360001, created on November 10, 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 32 Montgomery Road Belfast BT6 9HL. Change occurred on October 19, 2016. Company's previous address: 193 Castlereagh Road Belfast BT5 5FH United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2017
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 20, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|