GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 28th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Church Court Holywood BT18 9FP. Change occurred on 2019-11-11. Company's previous address: 72 Bangor Road Holywood County Down BT18 0LN.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-12
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-12
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-01
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-31
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-03-15 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-03-15 secretary's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Bangor Road Holywood County Down BT18 0LN Northern Ireland on 2014-04-13
filed on: 13th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-01
filed on: 13th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-13: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 40 Marlborough Park North Belfast BT9 6HJ on 2014-04-13
filed on: 13th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-01
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-01
filed on: 6th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 21st, December 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-01
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-04-27 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 29th, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-01
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 23rd, January 2010
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
01/04/09 annual return shuttle
filed on: 3rd, April 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/08 annual accts
filed on: 5th, January 2009
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
01/04/08 annual return shuttle
filed on: 17th, April 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/07 annual accts
filed on: 26th, February 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
01/04/07 annual return shuttle
filed on: 5th, June 2007
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/06 annual accts
filed on: 26th, October 2006
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
01/04/06 annual return shuttle
filed on: 27th, April 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/04/05 annual accts
filed on: 16th, August 2005
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
01/04/05 annual return shuttle
filed on: 9th, May 2005
| annual return
|
Free Download
(6 pages)
|
296(NI) |
On 2004-05-08 Change of dirs/sec
filed on: 8th, May 2004
| officers
|
|
296(NI) |
On 2004-05-08 Change of dirs/sec
filed on: 8th, May 2004
| officers
|
|
296(NI) |
On 2004-05-05 Change of dirs/sec
filed on: 5th, May 2004
| officers
|
|
296(NI) |
On 2004-05-05 Change of dirs/sec
filed on: 5th, May 2004
| officers
|
|
MEM(NI) |
Memorandum
filed on: 1st, April 2004
| incorporation
|
Free Download
(2 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 1st, April 2004
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 1st, April 2004
| other
|
|
ARTS(NI) |
Articles
filed on: 1st, April 2004
| incorporation
|
Free Download
(2 pages)
|