CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Apr 2022 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Jul 2018. New Address: 12a 12a Clarendon Road Belfast Antrim BT1 3BG. Previous address: 122-130 Duncrue Street Belfast BT3 9AQ Northern Ireland
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 3rd May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 26th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(11 pages)
|