GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to April 5, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Flex Mews Belfast BT14 7BB United Kingdom to 19 Ballycrune Road Annahilt Hillsborough BT26 6NQ on January 28, 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(10 pages)
|