(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 13, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast BT4 1BL Northern Ireland to 56 Bloomfield Avenue Belfast BT5 5AD on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6312580001, created on May 23, 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge NI6312580002, created on May 23, 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 15, 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|