(AA) Micro company financial statements for the year ending on May 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
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
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 22, 2018
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 149 Ardvarney Road, Drumbane Kesh Enniskillen County Fermanagh BT93 1SQ to 175 Lettermoney Road Necarne Industrial Estate Irvinestown Co Fermanagh BT94 1GG on March 3, 2018
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6030500002, created on March 27, 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6030500001, created on March 10, 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 6, 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 17, 2016: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 8, 2014. Old Address: 32 Forthill Park Irvinestown Enniskillen BT94 1FJ United Kingdom
filed on: 8th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 6, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 6, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to May 6, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(21 pages)
|