(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-03
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-03
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-12-04
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-20
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-03
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 5th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-03
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-03
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-03
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-03
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-14: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-03
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-03: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-03
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed global consulting network LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-02-25
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Lower Courtyard Wellington Square Belfast Antrim BT7 3LH United Kingdom on 2013-02-01
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-03
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(16 pages)
|