(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, October 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 8, 2019
filed on: 8th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Daniel Loughlin Concourse Ii Nisp Queens Road Belfast Antrim BT3 9DT. Change occurred on June 30, 2015. Company's previous address: Innovation Centre Nisp Queens Road Belfast BT3 9DT Northern Ireland.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(29 pages)
|