(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2020-04-30
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 519 Scottish Provident Building Donegall Square West Belfast BT1 6JH to 46 Sligo Road Enniskillen Fermamagh BT74 7AU on 2020-10-17
filed on: 17th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-01-09
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-01-09
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-06-23
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-23
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6106130001, created on 2017-06-09
filed on: 16th, June 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 9th, February 2017
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-09
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-12-28
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-09 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-10: 1000.00 GBP
capital
|
|
(SH06) Cancellation of shares. Statement of Capital on 2015-08-14: 1000.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-09 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-29: 125.00 GBP
capital
|
|
(AA01) Previous accounting period extended from 2014-01-31 to 2014-07-31
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-09 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed firebrand digital strategies LTDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-07-03
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-09 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2012-04-18
filed on: 27th, June 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-04-19: 125.00 GBP
filed on: 27th, June 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 46 Sligo Road Enniskillen County Fermanagh BT74 7JZ Northern Ireland on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(15 pages)
|