PSC01 |
Notification of a person with significant control 2023-01-23
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-04
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-23
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-03
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Lisburn Road Belfast Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-03-09
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-03
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 12th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2020-09-20 - new secretary appointed
filed on: 20th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-10
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-03
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-03-23
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-05-18
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-18
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-05-31
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-12 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 5.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-05-18
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-18
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-12 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 5.00 GBP
capital
|
|
AR01 |
Annual return made up to 2011-11-12 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 5.00 GBP
capital
|
|
AR01 |
Annual return made up to 2012-11-12 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-12 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 5.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-11-12 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 5.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 163 Stranmillis Road Belfast Antrim BT9 5AJ to 60 Lisburn Road Belfast Antrim BT9 6AF on 2015-04-02
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2015
| gazette
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 8th, August 2014
| restoration
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-12 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-09-27: 5.00 GBP
capital
|
|
CH01 |
On 2009-11-12 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-09-27 - new secretary appointed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 23rd, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2008-11-12 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 531 Saintfield Road Belfast BT8 8ES on 2009-12-22
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(20 pages)
|