(AP01) New director was appointed on 15th September 2023
filed on: 16th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 6th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st July 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st July 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st July 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th April 2018
filed on: 16th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 26th August 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 26th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 2 2 Rockfield Close Dromore BT25 2QU BT25 2QU Northern Ireland on 22nd July 2015 to 2 Rockfield Hall Dromara Dromore County Down BT25 2QU
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 8 Heatherbank Dromara Dromore BT25 2BA on 19th December 2014 to 2 2 Rockfield Close Dromore BT25 2QU BT25 2QU
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 25th June 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(25 pages)
|