GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2024
filed on: 30th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Oakhurst Avenue Belfast BT10 0PD. Change occurred on July 7, 2017. Company's previous address: Peace House 224 Lisburn Road Belfast BT9 6GE.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|