(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Henry Murray & Co 23 Church Place Lurgan Craigavon County Armagh BT66 6EY on 16th December 2015 to 313 City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW
filed on: 16th, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th March 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th April 2013
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Quality Solicitors Mkb Russells 14 Great Victoria Street Belfast BT2 7BA Northern Ireland on 9th April 2013
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|