GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2021
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th December 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th December 2021
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th December 2021
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Main Street Tobermore Magherafelt BT45 5PW Northern Ireland on 1st March 2022 to 29B Curran Road Larne BT40 1BS
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th December 2019
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from River House 3 Castle Lane Coleraine BT51 3DR United Kingdom on 13th December 2019 to 58 Main Street Tobermore Magherafelt BT45 5PW
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6530390001, created on 24th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th May 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|