(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 12th, April 2022
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 31st March 2018
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 31st March 2018
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O William Wilson Chartered Accountants 25 Shore Road Holywood BT18 9HX. Change occurred on Wednesday 7th October 2020. Company's previous address: Co Wilkinson Wilson Pearl Assurance House 2 Donegall Square East Belfast Antrim BT1 5HB Northern Ireland.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th November 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 29th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Sunday 30th April 2017 (was Friday 30th June 2017).
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2016
| incorporation
|
Free Download
(28 pages)
|