GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/29
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/26. New Address: 8 Church View Holywood BT18 9DP. Previous address: 54-55 William Street Portadown Craigavon County Armagh BT62 3NX Northern Ireland
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/04/11. New Address: 54-55 William Street Portadown Craigavon County Armagh BT62 3NX. Previous address: 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/29 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/29 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
2014/04/11 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/22
filed on: 11th, April 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/04/11
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/11.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/29 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
2012/07/18 - the day director's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/29 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/06/15
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/06/15 - the day secretary's appointment was terminated
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/15.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/06/01
filed on: 14th, June 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/06/01
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/07 from 8a Edward Street Portadown Craigavon County Armagh BT62 3LX Northern Ireland
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
2011/08/08 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|