(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2019
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 825 Moat House 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 4a Springvale Gardens Belfast BT14 8BZ on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 4a Springvale Gardens Belfast BT14 8BZ on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2020 to April 5, 2020
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 18, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Glastry Court Bangor BT19 1WH United Kingdom to Unit 825 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on June 24, 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 16, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|