GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2021
| dissolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th March 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 14th March 2019. New Address: Mcsweeney Centre 29-31 Henry Place Belfast Co. Antrim BT15 2AY. Previous address: Mc Sweeney Centre 29-31 Henry Place Churchill Street Belfast Antrim BT15 2AY United Kingdom
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th March 2016, no shareholders list
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th March 2016. New Address: Mc Sweeney Centre 29-31 Henry Place Churchill Street Belfast Antrim BT15 2AY. Previous address: 52 York Street 52 York Street Belfast BT15 1AS Northern Ireland
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
19th November 2015 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
9th June 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2015. New Address: 52 York Street 52 York Street Belfast BT15 1AS. Previous address: 164 Duncairn Gardens Belfast BT15 2GN
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2015, no shareholders list
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
1st November 2014 - the day secretary's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st November 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th March 2014, no shareholders list
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(47 pages)
|