AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom on 23rd September 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th September 2022
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th May 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Ballycrune Annahilt Hillsborough BT26 6NQ on 29th July 2022 to Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th July 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Upper Townsend Terrace Belfast BT13 1EW United Kingdom on 31st July 2019 to 19 Ballycrune Annahilt Hillsborough BT26 6NQ
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th June 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|