(CS01) Confirmation statement with no updates November 9, 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 68-72 Newtownards Rd Office 207, City East Business Centre 68-72 Newtownards Rd Belfast Co. Down BT4 1GW Northern Ireland to 7 Craigtara My Ladys Mile Holywood Co. Down BT18 9EE on May 21, 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2018 to April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Alfred Street Belfast BT2 8EP Northern Ireland to 68-72 Newtownards Rd Office 207, City East Business Centre 68-72 Newtownards Rd Belfast Co. Down BT4 1GW on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|