GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2022 new director was appointed.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Cregagh Road Belfast BT6 8PY. Change occurred on March 22, 2022. Company's previous address: 77 Irish Quarter West Carrickfergus BT38 8AT Northern Ireland.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2021
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2020
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2020 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 16, 2020) of a secretary
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Irish Quarter West Carrickfergus BT38 8AT. Change occurred on June 30, 2020. Company's previous address: 105-107 Bloomfield Road South Bangor BT19 7HR Northern Ireland.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 105-107 Bloomfield Road South Bangor BT19 7HR. Change occurred on March 11, 2019. Company's previous address: 22 Kircubbin Gardens Kircubbin Gardens Bangor BT19 1SL United Kingdom.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on March 4, 2019: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|