AA |
Dormant company accounts made up to August 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2021 new director was appointed.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25-27 Dunluce Avenue Belfast BT9 7AW. Change occurred on May 10, 2021. Company's previous address: C/O M Wallace 25 Dunluce Avenue Belfast BT9 7AW Northern Ireland.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 4, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 13th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O M Wallace 25 Dunluce Avenue Belfast BT9 7AW. Change occurred on January 3, 2017. Company's previous address: 14 Main Street Saintfield Ballynahinch County Down BT24 7AA.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 28, 2016) of a secretary
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 14 Main Street Saintfield Ballynahinch County Down BT24 7AA. Change occurred on October 10, 2014. Company's previous address: 35 Ballyknockan Road Ballygowan BT23 6NR.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 28th, October 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 8th, November 2011
| annual return
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 8th, November 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on September 4, 2009: 4.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 24, 2008: 3.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 6, 2009: 4.00 GBP
filed on: 8th, November 2011
| capital
|
|
SH01 |
Capital declared on November 6, 2009: 5.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2009
filed on: 8th, November 2011
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(15 pages)
|