(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/08
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/01
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/08
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/24. New Address: Unit 4 Rampart Business Park Rampart Road Greenbank Industrial Estate, Newry BT34 2QU. Previous address: 1st Floor Office Milltown House Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/05/31 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/08
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/08 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/02.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/08 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/03/13 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/08 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/24
capital
|
|
(NEWINC) Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(7 pages)
|