(CS01) Confirmation statement with no updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2021 from 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6452660001, created on 22nd May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 15th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 645 Shore Road Newtownabbey BT37 0st Northern Ireland on 12th March 2018 to 1st Floor 45 High Street Holywood BT18 9AB
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st December 2017: 200.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th July 2017
filed on: 7th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(13 pages)
|