(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 22, 2020
filed on: 22nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Gallery Office 65-71 Dublin Road Belfast Antrim BT2 7HG United Kingdom to 43 Lockview Road Belfast BT9 5FJ on April 9, 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 30, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on April 20, 2018: 100.00 GBP
capital
|
|