(CS01) Confirmation statement with no updates 2023-05-20
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-20
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-20
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-08-28
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-20
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Woodlands Avenue Holywood Co Down BT18 0ER to 3 the Cottages Whinney Hill Holywood Down BT18 0HP on 2019-02-19
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-20
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-23
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-23
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge NI6313940001 in full
filed on: 30th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-20 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2016-05-01 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-05-01 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Regent Street Newtownards County Down BT23 4LL Northern Ireland to 5 Woodlands Avenue Holywood Co Down BT18 0ER on 2015-11-05
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6313940001, created on 2015-06-19
filed on: 1st, July 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-05-20: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|