AD01 |
Change of registered address from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland on Fri, 24th Nov 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 832 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on Tue, 10th Sep 2019 to 4a Springvale Gardens Belfast BT14 8BZ
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jun 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Mountview Drive Enniskillen BT92 0JT United Kingdom on Fri, 28th Jun 2019 to Unit 832 Moat House 54 Bloomfield Avenue Belfast BT5 5AD
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 9th May 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|