GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2018
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2019. New Address: 4a Springvale Gardens Belfast BT14 8BZ. Previous address: Unit 253 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2019. New Address: Unit 253 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Previous address: 32 Corry Wood Park Castlewellan County Down BT31 9NP
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 5th April 2019
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2018. New Address: 32 Corry Wood Park Castlewellan County Down BT31 9NP. Previous address: 53 Wellington Park Belfast BT9 6DP United Kingdom
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 16th October 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|