(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2025
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 44a Frances Street Newtownards BT23 7DN. Change occurred on April 3, 2025. Company's previous address: PO Box 2381 Ni718626 - Companies House Default Address Belfast BT1 9DY.
filed on: 3rd, April 2025
| address
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2025
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2025
filed on: 27th, March 2025
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 16, 2025
filed on: 27th, March 2025
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2025
filed on: 30th, January 2025
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 16, 2025
filed on: 30th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 16, 2025 new director was appointed.
filed on: 30th, January 2025
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 16, 2025
filed on: 30th, January 2025
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2024
filed on: 28th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: September 1, 2024) of a secretary
filed on: 28th, October 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 19, 2024
filed on: 1st, September 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 19, 2024
filed on: 1st, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 19, 2024 new director was appointed.
filed on: 1st, September 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2024
filed on: 1st, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 118 Summerhill Gate, Summerhill Avenue Belfast BT5 7HD. Change occurred on September 1, 2024. Company's previous address: Unit3250 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom.
filed on: 1st, September 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 19, 2024
filed on: 1st, September 2024
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2024
| incorporation
|
Free Download
(11 pages)
|