CS01 |
Confirmation statement with no updates March 31, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on November 24, 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 23, 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 521 Moat House 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 4a Springvale Gardens Belfast BT14 8BZ on August 8, 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 23, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 23, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Ballycrune Road Hillsborough BT26 6NQ United Kingdom to Unit 521 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on April 26, 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 5, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|