(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 23, 2013: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 16, 2013. Old Address: C/O C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA Northern Ireland
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 22, 2011: 2.00 GBP
filed on: 7th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On September 6, 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 6, 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|