(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 230 Pomeroy Road Dungannon Tyrone BT70 2TY. Change occurred on Tuesday 6th July 2021. Company's previous address: River House 48-60 High Street Belfast Antrim BT1 2BE Northern Ireland.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st June 2021.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box BT1 2BE River House 48 - 60 High Street Belfast Antrim BT1 2BE. Change occurred on Saturday 19th December 2020. Company's previous address: River House High Street Belfast Antrim BT1 2BE Northern Ireland.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address River House 48-60 High Street Belfast Antrim BT1 2BE. Change occurred on Saturday 19th December 2020. Company's previous address: PO Box BT1 2BE River House 48 - 60 High Street Belfast Antrim BT1 2BE Northern Ireland.
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address River House High Street Belfast Antrim BT1 2BE. Change occurred on Friday 6th November 2020. Company's previous address: 11 Main Street Castlecaulfield Co Tyrone BT70 3NN Northern Ireland.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th March 2019.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Main Street 11 Main Street Castlecaulfield Co Tyrone Tyrone BT70 3NN. Change occurred on Monday 4th March 2019. Company's previous address: 53-55 Main Street Donaghmore Co Tyrone BT70 3EZ Northern Ireland.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Main Street Castlecaulfield Co Tyrone BT70 3NN. Change occurred on Monday 4th March 2019. Company's previous address: 11 Main Street 11 Main Street Castlecaulfield Co Tyrone Tyrone BT70 3NN Northern Ireland.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th July 2018
capital
|
|