CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Wood End Holywood BT18 9PN Northern Ireland on 6th August 2019 to 1 Rdc House Win Business Park Newry BT35 6PH
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd October 2018: 1000.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, July 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th April 2017: 930.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(31 pages)
|
AD01 |
Change of registered address from 1 Rdc House Win Business Park Canal Quay Newry County Down BT35 6PH Northern Ireland on 15th May 2017 to 24 Wood End Holywood BT18 9PN
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th August 2016: 500.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2016: 475.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2016: 250.00 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(9 pages)
|