CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 16, 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, July 2017
| resolution
|
Free Download
(1 page)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 2, 2017 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 193 Belmont Road Belfast BT4 2AE. Change occurred on November 16, 2015. Company's previous address: 193a Belmont Road Belfast BT4 2AE Northern Ireland.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on September 28, 2015: 3.00 GBP
capital
|
|