(CS01) Confirmation statement with no updates Monday 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th October 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 10 the Cloth-Loft Linen Green Moygashel Dungannon Tyrone BT71 7HB. Change occurred on Thursday 20th July 2017. Company's previous address: Lavish Preferences Unit 4 Linen Green Moygashel Dungannon County Tyrone BT71 7HB.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Saturday 7th November 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 7th November 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd April 2015.
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 22nd, April 2015
| officers
|
|
(AD01) New registered office address Lavish Preferences Unit 4 Linen Green Moygashel Dungannon County Tyrone BT71 7HB. Change occurred on Wednesday 22nd April 2015. Company's previous address: Apartment 8 Ecosse Apartments Victoria Terrace Portstewart County Londonderry BT55 7BA.
filed on: 22nd, April 2015
| address
|
|
(AP03) Appointment (date: Monday 1st December 2014) of a secretary
filed on: 22nd, April 2015
| officers
|
|
(TM01) Director's appointment was terminated on Monday 1st December 2014
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Friday 7th November 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(7 pages)
|