(AA) Micro company accounts made up to 30th April 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2021. New Address: 131 Park Avenue Belfast BT4 1JJ. Previous address: Flat 1 Bradbury Place Tollgate House Belfast Antrim BT7 1PH Northern Ireland
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd March 2021. New Address: Flat 1 Bradbury Place Tollgate House Belfast Antrim BT7 1PH. Previous address: 241a Lisburn Road Belfast BT9 7EN Northern Ireland
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th February 2021. New Address: 241a Lisburn Road Belfast BT9 7EN. Previous address: 241 Lisburn Road Belfast BT9 7EN Northern Ireland
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th February 2021. New Address: 241 Lisburn Road Belfast BT9 7EN. Previous address: 91 Annadale Flats Belfast BT7 3AX Northern Ireland
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th February 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 13th July 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd May 2020. New Address: 91 Annadale Flats Belfast BT7 3AX. Previous address: 136 Lisburn Road Unit 4 Belfast Antrim BT9 6AJ Northern Ireland
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th June 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 12th November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th May 2018. New Address: 136 Lisburn Road Unit 4 Belfast Antrim BT9 6AJ. Previous address: 6 Fairway Gardens Belfast BT5 7PS Northern Ireland
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2018
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 9th April 2018: 100.00 GBP
capital
|
|