AD01 |
Change of registered address from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland on Fri, 24th Nov 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Apr 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 511 Moat House 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom on Thu, 8th Aug 2019 to 4a Springvale Gardens Belfast BT14 8BZ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Apr 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Apr 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Rockfield Gardens Belleek Enniskillen BT93 3GG United Kingdom on Fri, 26th Apr 2019 to Unit 511 Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 3rd Apr 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|