(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Oct 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 30th Oct 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6418310003, created on Tue, 16th Jun 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(46 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 29th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 29th May 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6418310002, created on Thu, 31st Oct 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(45 pages)
|
(AD01) Change of registered address from C/O Mcmahon Mckay Rochester Building, 28 Adelaide Street Belfast BT2 8GD Northern Ireland on Fri, 1st Nov 2019 to Transit Shed 4 Cargo Terminal Belfast International Airport Aldergrove BT29 4AB
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6418310001, created on Thu, 25th Apr 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(46 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Apr 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Apr 2018
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Oct 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 13th Apr 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Jun 2017: 100.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 16th Jun 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 16th Jun 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 16th Jun 2017: 100.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 31st Oct 2016: 2.00 GBP
capital
|
|