(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-24
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-10-24
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-10-24
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021-10-24 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-10-24
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-10-25
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-10-25: 101.00 GBP
filed on: 28th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-25
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-24
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-10-24
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 11 Springbank Industrial Estate, Pembroke Loop Road Dunmurry Belfast Antrim BT17 0QL Northern Ireland to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2018-05-16
filed on: 16th, May 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-24
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-09-29: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|