(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-13
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-03-13
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-13
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-13
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-01
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Straight House Kinnegar Drive Holywood County Down BT18 9JQ to 7 Glenmore Manor Lisburn BT27 4BZ on 2017-04-10
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2017-03-31 to 2017-05-31
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 1st, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-01
filed on: 23rd, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-13 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-23: 1600.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 13th, December 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-17: 1600.00 GBP
filed on: 13th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-01: 300.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-13 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-05: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-04-05
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-30
filed on: 5th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-30
filed on: 5th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-06-30
filed on: 5th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-01
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|