CS01 |
Confirmation statement with updates Tue, 19th Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Jun 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 8th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 8th Jun 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4a Heron Wharf Heron Road Belfast BT3 9LE Northern Ireland on Tue, 20th Jun 2023 to 4D Heron Wharf Heron Road Belfast BT3 9LE
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Jun 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cs Valley Business Centre 67 Church Road Newtownabbey Antrim BT36 7LS on Fri, 9th Apr 2021 to 4a Heron Wharf Heron Road Belfast BT3 9LE
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 6th Apr 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Apr 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, November 2017
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Nov 2017
filed on: 7th, November 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 26th Oct 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Abbeydene Manor Newtownabbey BT37 9JQ Northern Ireland on Mon, 9th Oct 2017 to Cs Valley Business Centre 67 Church Road Newtownabbey Antrim BT36 7LS
filed on: 9th, October 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|