(AA) Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Castle Place Enniskillen BT74 7NP Northern Ireland to 14 Drumgarrow Court Drumgarrow Enniskillen BT74 4DD on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-17
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-17
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Loane Drive Moneynoe Glebe Enniskillen BT74 4EG Northern Ireland to 12 Castle Place Enniskillen BT74 7NP on 2022-01-28
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-01-20
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-20 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Tempo Road Enniskillen BT74 6HR Northern Ireland to 2 Loane Drive Moneynoe Glebe Enniskillen BT74 4EG on 2021-04-30
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2019-04-18: 100.00 GBP
capital
|
|