(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Shanmaghry Road Pomeroy Dungannon County Tyrone BT70 2TT to 39 Cloghog Road Dungannon BT71 5EH on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 13th February 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 20th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 28th May 2010 from at the Offices of Thomas Oliver & Assoc Ltd 1 Moygashel Mills Park Dungannon BT71 7DR
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 20th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 20th May 2010 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 20th May 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
(296(NI)) On Wednesday 3rd June 2009 Change of dirs/sec
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(19 pages)
|