GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Feb 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Feb 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Belmont Road Belfast BT4 2AA on Mon, 14th May 2018 to 98-100 High Street Holywood Down BT18 9HW
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 100.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 10th May 2013. Old Address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Mar 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: 18 Wellington Place Belfast Antrim BT1 6GE Northern Ireland
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Mar 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(30 pages)
|