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 Sat, 8th Apr 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 Sun, 10th 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: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th May 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 536 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 Wed, 15th May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 328a Beersbridge Road Belfast BT5 5DY United Kingdom on Fri, 26th Apr 2019 to Unit 536 Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|