GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th December 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th February 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 23rd December 2019) of a secretary
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 23rd December 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd December 2019.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tughans / Marlborough House 30 Victoria Street Belfast BT1 3GG. Change occurred on Monday 4th March 2019. Company's previous address: 22 Adelaide Street Belfast BT2 8GD.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st December 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th June 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 9th October 2016.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 9th October 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th March 2015.
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 4th March 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Wednesday 4th March 2015.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP03 |
Appointment (date: Wednesday 4th March 2015) of a secretary
filed on: 30th, April 2015
| officers
|
Free Download
|
AP03 |
Appointment (date: Wednesday 4th March 2015) of a secretary
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Wednesday 4th March 2015.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Wednesday 4th March 2015.
filed on: 30th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge NI6219700001 satisfaction in full.
filed on: 19th, February 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 30th November 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 21st March 2014 from C/O Wilkinson & Company Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 6219700001
filed on: 26th, February 2014
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(29 pages)
|