AD01 |
Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on Friday 24th November 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th April 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 5th April 2020. Originally it was Tuesday 31st March 2020
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 292 Moat House 54 Bloomfield Avenue Belfast BT5 5AD to 4a Springvale Gardens Belfast BT14 8BZ on Thursday 8th August 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 11th April 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th April 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th April 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 328a Beersbridge Road Belfast Northern Ireland BT5 5DY United Kingdom to Unit 292 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th March 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|