(CS01) Confirmation statement with no updates Sunday 15th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 26th February 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 26th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th March 2020.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51-53 Thomas Street Ballymena BT43 6AZ. Change occurred on Friday 27th March 2020. Company's previous address: C/O Mcmahon Mckay Rochester Building, First Floor 28 Adelaide Street Belfast BT2 8GD Northern Ireland.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th March 2020.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 19th February 2019
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th August 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mcmahon Mckay Rochester Building, First Floor 28 Adelaide Street Belfast BT2 8GD. Change occurred on Thursday 4th August 2016. Company's previous address: 138 Donegall Street Belfast BT1 2GY United Kingdom.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, October 2015
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|