(CS01) Confirmation statement with no updates 8th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2018 to 30th September 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th July 2017. New Address: 2nd Floor the Cornmill Coalisland Tyrone BT71 4LP. Previous address: Forsyth House Cromac Square Belfast Antrim BT2 8LA
filed on: 20th, July 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 7th, June 2017
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
(RT01) Administrative restoration application
filed on: 6th, June 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 6th May 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 11th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 12th November 2014 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2014. New Address: Forsyth House Cromac Square Belfast Antrim BT2 8LA. Previous address: Rowan Tree Centre 20 Tandragee Road Pomeroy Co Tyrone BT70 3DS
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 4th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 22nd March 2013: 1.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 22nd, March 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2011 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2010
| incorporation
|
Free Download
(17 pages)
|