GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 646 Shore Road Newtownabbey BT37 0PR. Change occurred on March 30, 2021. Company's previous address: 547 Antrim Road Belfast BT15 3BU Northern Ireland.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 547 Antrim Road Belfast BT15 3BU. Change occurred on December 21, 2015. Company's previous address: 646 Shore Road Whiteabbey Co. Antrim BT37 0PR.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(2 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 6th, February 2014
| document replacement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 10, 2010. Old Address: 29 Ballyhamage Doagh Co Antrim BT39 0PZ
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2010 new director was appointed.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2010
| incorporation
|
Free Download
(37 pages)
|