CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom on Sat, 23rd Sep 2023 to 19 Bridge Street Kilkeel BT34 4AD
filed on: 23rd, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Ballycrune Annahilt Hillsborough BT26 6NQ on Fri, 29th Jul 2022 to Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Dec 2019
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 30th Dec 2019
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Nov 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Nov 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Minorca Drive Carrickfergus BT38 8WS United Kingdom on Thu, 8th Aug 2019 to 19 Ballycrune Annahilt Hillsborough BT26 6NQ
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|