(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/25. New Address: Bdo Lindsay House 10 Callender Street Belfast Co. Antrim BT1 5BN. Previous address: 6B Upper Water Street Newry BT34 1DJ Northern Ireland
filed on: 25th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 17th, November 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2020/05/21
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(29 pages)
|
(AD01) Address change date: 2019/12/05. New Address: 6B Upper Water Street Newry County Down BT24 1DJ. Previous address: 138 University Street Belfast BT7 1HJ
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/05. New Address: 6B Upper Water Street Newry BT34 1DJ. Previous address: 6B Upper Water Street Newry County Down BT24 1DJ Northern Ireland
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/11/19
filed on: 6th, November 2019
| insolvency
|
Free Download
(2 pages)
|
(SH19) 10.00 GBP is the capital in company's statement on 2019/11/06
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, November 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, November 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/21
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 10th, January 2019
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2018/05/21
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(37 pages)
|
(CH04) Secretary's details were changed on 2017/09/15
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2016/10/17
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/21
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/17 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 2016/05/21 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 10804631.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 2015/05/21 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2014/05/21 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/05/01.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/03/31
filed on: 9th, January 2014
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2013/11/27.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/21 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 2013/05/13 - the day director's appointment was terminated
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/12/04 - the day director's appointment was terminated
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/09/12 from Lesley Tower 42 Fountain Street Belfast BT1 5EF United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2012/08/15
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 10804631.00 GBP is the capital in company's statement on 2012/07/13
filed on: 25th, July 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, June 2012
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(23 pages)
|