(CS01) Confirmation statement with updates Tue, 1st Aug 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Sun, 28th Feb 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jul 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 41 Clearwater Londonderry Co. Londonderry BT47 6BE. Previous address: 74 Ivy Mead Londonderry Co Londonderry BT47 3WW
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 12th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Nov 2017
filed on: 12th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 31st Aug 2014 to Wed, 31st Dec 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 1.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(29 pages)
|