(CS01) Confirmation statement with no updates 2023/12/21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/04/01
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/21
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/04/25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/04/24
filed on: 24th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/21.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/22.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/22.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/22.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/22.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Bridle Lane Gravelhill Road Lisburn BT27 5WR Northern Ireland on 2022/02/21 to 116 Tandragee Road Markethill Armagh BT60 1TT
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/12/21
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 147 Longfield Road Forkhill Newry Co. Down BT35 9SD Northern Ireland on 2021/08/10 to 1 Bridle Lane Gravelhill Road Lisburn BT27 5WR
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/07/28
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 16th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/21
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|