GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA. Change occurred on August 30, 2022. Company's previous address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH. Change occurred on February 12, 2019. Company's previous address: 85 University Street Belfast BT7 1HP.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 10, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, October 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 12, 2013: 100.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, October 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 1
filed on: 20th, June 2011
| mortgage
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, March 2011
| resolution
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, March 2011
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(23 pages)
|