(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Demesne Gate Holywood BT18 9FR Northern Ireland to 20 Demesne Gate Holywood BT18 9FR on Monday 3rd August 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 27th, August 2019
| restoration
|
Free Download
(1 page)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2019
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Bells Bridge Business Park 100 Ladas Drive Belfast BT6 9FH to 18 Demesne Gate Holywood BT18 9FR on Tuesday 10th July 2018
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from 33a Stockmans Way Belfast BT9 7ET Northern Ireland
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|