(CS01) Confirmation statement with no updates May 11, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 39 Liscreevin Road Liscreevin Road, Whitehill North Lisnarick Enniskillen County Fermanagh BT94 1LT. Change occurred on June 3, 2015. Company's previous address: 12 Drumhoney Lane Irvinestown Co Fermanagh BT94 1NB.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 5, 2014
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 5, 2014) of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 23, 2014: 401.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(12 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 11/05/09 annual return shuttle
filed on: 27th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/05/08 annual accts
filed on: 28th, February 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 11/05/08 annual return shuttle
filed on: 13th, June 2008
| annual return
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 3rd, January 2008
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 21st, December 2007
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 20th, November 2007
| mortgage
|
Free Download
(6 pages)
|
(296(NI)) On October 24, 2007 Change of dirs/sec
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, October 2007
| capital
|
Free Download
(2 pages)
|
(296(NI)) On October 24, 2007 Change of dirs/sec
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On May 17, 2007 Change of dirs/sec
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(19 pages)
|