AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom on Sat, 23rd Sep 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Ballycrune Annahilt Hillsborough BT26 6NQ on Fri, 29th Jul 2022 to Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st Jul 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jul 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Danube Street Belfast Antrim BT13 1RT United Kingdom on Wed, 31st Jul 2019 to 19 Ballycrune Annahilt Hillsborough BT26 6NQ
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 26th Jun 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|