GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/28
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/14 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 45 Church View Holywood County Down BT18 9DP Northern Ireland on 2019/03/28 to Donegall House 7 Donegall Square North Belfast County Antrim BT1 5GB
filed on: 28th, March 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080004 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080006 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080002 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080003 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080005 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge NI6293080001 satisfaction in full.
filed on: 24th, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/03/31
filed on: 3rd, June 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 350 Upper Newtownards Road Belfast BT4 3EX Northern Ireland on 2016/04/18 to First Floor 45 Church View Holywood County Down BT18 9DP
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6293080006, created on 2016/03/03
filed on: 9th, March 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6293080004, created on 2015/07/08
filed on: 10th, July 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge NI6293080005, created on 2015/07/08
filed on: 10th, July 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6293080003, created on 2015/06/18
filed on: 26th, June 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge NI6293080001, created on 2015/06/18
filed on: 19th, June 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge NI6293080002, created on 2015/06/18
filed on: 19th, June 2015
| mortgage
|
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|