GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from August 31, 2022 to February 28, 2023
filed on: 29th, May 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 18, 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 11, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 20, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Kings Avenue Newtownabbey BT37 0DD Northern Ireland to 10 Browns Road Newtownabbey BT36 4RN on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Cherryburn Road Templepatrick Co. Antrim BT39 0JD to 22 Kings Avenue Newtownabbey BT37 0DD on October 13, 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 6, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 6, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(24 pages)
|