(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-01
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-08
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-09
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-17
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-17
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 677a Lisburn Road Belfast BT9 7GT. Change occurred on 2020-06-30. Company's previous address: 1 Smith Street Moneymore BT45 7PF Northern Ireland.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-17
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-17
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-19
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Smith Street Moneymore BT45 7PF. Change occurred on 2020-05-21. Company's previous address: Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-19
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-19
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-19
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-05-19
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-03-22: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|