GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF Northern Ireland to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA on Thursday 2nd September 2021
filed on: 2nd, September 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Charge NI6191900001 satisfaction in full.
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6191900002 satisfaction in full.
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 18th February 2021.
filed on: 30th, March 2021
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: Friday 20th November 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Point Street Larne Antrim BT40 1HY to 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th August 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th August 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 30th August 2018
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 3rd, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, September 2018
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge NI6191900002, created on Thursday 30th August 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge NI6191900001, created on Thursday 30th August 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(26 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 8th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|