CS01 |
Confirmation statement with updates Friday 21st July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on Monday 26th September 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 433-435 Lisburn Road Lisburn Road Belfast BT9 7EY Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on Tuesday 15th February 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8a Society Street Coleraine County Londonderry BT52 1LA to 433-435 Lisburn Road Lisburn Road Belfast BT9 7EY on Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th October 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th December 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8a Society Street Coleraine County Londonderry BT52 1LA Northern Ireland to 8a Society Street Coleraine County Londonderry BT52 1LA on Monday 14th December 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Church Street Ballymoney Co Antrim BT53 6HS to 8a Society Street Coleraine County Londonderry BT52 1LA on Monday 14th December 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2014
| incorporation
|
Free Download
(21 pages)
|