(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 336, Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA to 36-38 Northland Row Dungannon Tyrone BT71 6AP on Thursday 1st September 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Suite 336, Regus Business Centre Forsyth House Cromac Street Belfast Antrim BT2 8LA on Tuesday 20th July 2021
filed on: 20th, July 2021
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6583710001, created on Thursday 22nd October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge NI6583710002, created on Thursday 22nd October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(65 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 220 Coast Road Ballygally Larne BT40 2QQ Northern Ireland to Care of Pgr Chartered Accountants the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE on Thursday 30th January 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 119 Forsyth House Cromac Square Belfast BT2 8LA United Kingdom to 220 Coast Road Ballygally Larne BT40 2QQ on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 10th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 10th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th January 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|