(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Third Floor Arnott House 12-16 Bridge Street Belfast BT1 1LU. Change occurred on January 16, 2020. Company's previous address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 1, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2018
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2018: 5.00 GBP
filed on: 30th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 1, 2018
filed on: 30th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG. Change occurred on June 24, 2016. Company's previous address: C/O C/O Rsm Mcclure Watters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 24, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|