CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-04
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-07-24
filed on: 24th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-24 director's details were changed
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Sconce Road, Coleraine 66 Sconce Road Articlave Coleraine BT51 4JT. Change occurred on 2020-09-18. Company's previous address: The House of Keys 77 Castlereagh Road Belfast BT5 5FD Northern Ireland.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-18
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-09-18 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-03
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-14
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-11
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-11
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-11
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-11
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-03
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|