(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, February 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-06-14
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 4th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022-06-14
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 9th, December 2021
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-14
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 11th, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-06-14
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 20th, February 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2019-06-14
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-12-13
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(17 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-13
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge NI6184070001
filed on: 13th, December 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Pavilion Retail Park Railway Street Strabane BT82 8EQ. Change occurred on 2018-12-05. Company's previous address: 93 Main Street Strabane Co. Tyrone BT82 8AZ Northern Ireland.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2018-06-01) of a secretary
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-06
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-01
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-01
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-01-26
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-01
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 21st, October 2016
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 19th, February 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 17th, January 2014
| annual return
|
Free Download
(14 pages)
|
(MR01) Registration of charge 6184070001
filed on: 24th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Unit 1 the Pavillion Retail Park Railway Street Strabane Co. Tyrone BT82 8EQ United Kingdom on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, November 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-10-24: 100.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, November 2013
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(23 pages)
|