(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates August 26, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates August 26, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates August 26, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 20, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 26, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 5, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates August 26, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(19 pages)
|
(CH03) On September 8, 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 13, 2015, no shareholders list
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 23 Killard Road, Derrycorby Newtownbutler Enniskillen County Fermanagh BT92 8BQ Northern Ireland to Unit 56 Enniskillen Business Centre 21 Lackaghboy Road Lackaghboy Enniskillen County Fermanagh BT74 4RL on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 27, 2015 director's details were changed
filed on: 1st, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Camphill Park Newtownbutler Co Fermanagh BT92 8EW to 23 Killard Road, Derrycorby Newtownbutler Enniskillen County Fermanagh BT92 8BQ on November 7, 2014
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 13, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(14 pages)
|