(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th December 2020. New Address: 8 Columba Terrace Londonderry BT47 6JT. Previous address: Office 8, Springworth House Balliniska Road Londonderry BT48 0NA
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th December 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th April 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th December 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th December 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th December 2009 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/08 annual return shuttle
filed on: 4th, December 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/06 annual accts
filed on: 13th, January 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 05/12/07 annual return shuttle
filed on: 2nd, January 2008
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 8th, February 2007
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/06 annual return shuttle
filed on: 7th, December 2006
| annual return
|
Free Download
(7 pages)
|
(371S(NI)) 05/12/05 annual return shuttle
filed on: 9th, February 2006
| annual return
|
Free Download
(8 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 26th, November 2005
| accounts
|
Free Download
(5 pages)
|
(296(NI)) On 18th January 2005 Change of dirs/sec
filed on: 18th, January 2005
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/12/03 annual accts
filed on: 3rd, November 2004
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/03 annual return shuttle
filed on: 18th, March 2004
| annual return
|
Free Download
(4 pages)
|
(402(NI)) Pars re mortage
filed on: 1st, March 2004
| mortgage
|
Free Download
(3 pages)
|
(296(NI)) On 24th February 2004 Change of dirs/sec
filed on: 24th, February 2004
| officers
|
|
(296(NI)) On 12th December 2003 Change of dirs/sec
filed on: 12th, December 2003
| officers
|
|
(AC(NI)) 31/12/02 annual accts
filed on: 30th, October 2003
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/02 annual return shuttle
filed on: 6th, March 2003
| annual return
|
Free Download
(4 pages)
|
(AC(NI)) 31/12/01 annual accts
filed on: 10th, October 2002
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/01 annual return shuttle
filed on: 7th, March 2002
| annual return
|
Free Download
(5 pages)
|
(295(NI)) Change in sit reg add
filed on: 16th, January 2001
| address
|
|
(296(NI)) On 16th January 2001 Change of dirs/sec
filed on: 16th, January 2001
| officers
|
|
(296(NI)) On 16th January 2001 Change of dirs/sec
filed on: 16th, January 2001
| officers
|
|
(296(NI)) On 16th January 2001 Change of dirs/sec
filed on: 16th, January 2001
| officers
|
|
(G23(NI)) Decln complnce reg new co
filed on: 5th, December 2000
| other
|
|
(ARTS(NI)) Articles
filed on: 5th, December 2000
| incorporation
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 5th, December 2000
| other
|
|
(MEM(NI)) Memorandum
filed on: 5th, December 2000
| incorporation
|
|