AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Emerson House Ballynahinch Road Carryduff Belfast Down BT8 8DN Northern Ireland to Mills Selig Solicitors 21 Arthur Street Belfast BT1 4GA on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-20
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-06
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-06
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-20
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-06
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-10-06
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-06
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-06
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-12-31 to 2021-04-30
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-20
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-06-16
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-15
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-01-30: 60.98 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 8th, February 2018
| resolution
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-01-03
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, December 2017
| resolution
|
Free Download
(16 pages)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|