CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit a5 Inspire Business Park Carrowreagh Road Dundonald BT16 1QT United Kingdom on Sat, 23rd Sep 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11 Rathfern Way Newtownabbey BT36 6BX on Fri, 28th Jan 2022 to Unit a5 Inspire Business Park Carrowreagh Road Dundonald BT16 1QT
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 9th Mar 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Mar 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Sunnyside Drive Maghera BT46 5BJ United Kingdom on Mon, 10th Feb 2020 to 11 Rathfern Way Newtownabbey BT36 6BX
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2019
| incorporation
|
Free Download
(10 pages)
|