(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to 10a Ann Street Belfast BT1 4EF on June 24, 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 2, 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 2, 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast Antrim BT1 5HB Northern Ireland to 25 Shore Road Holywood BT18 9HX on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 22, 2018: 30100.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, May 2018
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
|