GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th May 2023 secretary's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 11.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st April 2014 secretary's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 32 Smithfield Market Winetavern Street Belfast Antrim BT1 1JE Northern Ireland on 30th November 2012
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|