(CS01) Confirmation statement with no updates February 1, 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Cairnshill Road Belfast BT8 6GG United Kingdom to 72 Beechcroft Lurgan Craigavon BT66 7GL on August 26, 2023
filed on: 26th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 24, 2019: 400.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, July 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, July 2019
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 24, 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 24, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(26 pages)
|