(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2022. New Address: Old Bank House 161-163 Upper Lisburn Road Belfast BT10 0LJ. Previous address: Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd November 2020 - the day director's appointment was terminated
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st June 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(29 pages)
|