(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-30
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-02-28 to 2021-12-31
filed on: 4th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-30
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Northland Road Londonderry BT48 7HY Northern Ireland to Third Floor Ulster Bank Building Davinics Complex Culmore Road Derry BT48 8JB on 2021-12-14
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-30
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-29
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-30
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 29th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-30
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 7 Northland Road Londonderry BT48 7HY on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-30
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-02-28
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-30 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-30: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|