SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 31st March 2022
filed on: 15th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 20th February 2022
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st October 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd May 2020.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 31st December 2019
filed on: 31st, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st November 2019.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 111a Kilgad Road Kells Ballymena BT42 3EE. Change occurred on Monday 20th March 2017. Company's previous address: 27-29 Gordon Street Belfast Antrim BT1 2LG.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2012
| incorporation
|
Free Download
(7 pages)
|