PSC04 |
Change to a person with significant control January 31, 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Seapark Grove Holywood BT18 0NS United Kingdom to 2-4 Chapel Lane Belfast BT1 1HH on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 1, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On June 17, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on May 2, 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|