(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6425230001, created on Fri, 21st Feb 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Jan 2017. New Address: 27 Strand Road Londonderry BT48 7BH. Previous address: 35 Aberfoyle Crescent Londonderry BT48 7PG Northern Ireland
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: 35 Aberfoyle Crescent Londonderry BT48 7PG. Previous address: 2 Carlisle Terrace Londonderry BT48 6JX Northern Ireland
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(10 pages)
|