(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-03-31 - new secretary appointed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97a Tulnacross Road Cookstown County Tyrone BT80 9NP Northern Ireland to 68 Crossnenagh Road Keady Armagh BT60 3HN on 2020-04-09
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-31
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-25
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 227 Orritor Road Cookstown BT80 9NB Northern Ireland to 97a Tulnacross Road Cookstown County Tyrone BT80 9NP on 2019-10-25
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-09-01
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-09-01
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-01
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-01
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 2019-09-01 - new secretary appointed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-04-07
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-07
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-07
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-04-07 - new secretary appointed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-07
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-07
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-07
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, April 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-06
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-06
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA Northern Ireland to 227 Orritor Road Cookstown BT80 9NB on 2019-04-11
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 227 Orritor Road Cookstown BT80 9NB Northern Ireland to 227 Orritor Road Cookstown BT80 9NB on 2019-04-11
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-06
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-06
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2018
| incorporation
|
Free Download
(11 pages)
|