GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-03
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-03
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2017-04-28
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-03
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 29th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-03
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-03-24 secretary's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-02-20 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-03 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2014-12-31 to 2015-06-30
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 University Street Belfast BT7 1HP to 55-59 Adelaide Street Belfast Antrim BT2 8FE on 2015-06-05
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge NI6055200001, created on 2015-02-06
filed on: 17th, February 2015
| mortgage
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-08: 235.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 235.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-01-08 - new secretary appointed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 235.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 14th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-12-14 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 University Street Belfast BT7 1HD on 2012-02-17
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 31 Park Royal 841, Lisburn Road Belfast Antrim BT9 7GY Northern Ireland on 2011-06-13
filed on: 13th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|