(CS01) Confirmation statement with no updates 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 22nd February 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th January 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP on 7th February 2013
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(TM01) 9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Stockdam Road Lisburn County Antrim BT28 3SD on 9th February 2012
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(33 pages)
|