GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 27th June 2016
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 27th June 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th June 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Clarendon Road Belfast Antrim BT1 3BG. Change occurred on Monday 4th July 2016. Company's previous address: 138 University Street Belfast Antrim BT7 1HJ United Kingdom.
filed on: 4th, July 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, July 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 27th June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th June 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2016
| incorporation
|
Free Download
(22 pages)
|