(AD01) Change of registered address from Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW Northern Ireland on Thu, 24th Aug 2023 to 2-14 East Bridge Street Belfast BT1 3NQ
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Market Place Carrickfergus BT38 7AW Northern Ireland on Thu, 26th Jan 2023 to Middlebrooks Recovery & Advice 2 Market Place Carrickfergus BT38 7AW
filed on: 26th, January 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Oct 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 12th Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Apr 2018: 100.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2018
| incorporation
|
Free Download
(13 pages)
|