(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 N.W.Business Complex Skeoge Ind. Park Londonderry BT48 8SE Northern Ireland on Fri, 30th Apr 2021 to Glenturas House Skeoge Industrial Estate Londonderry BT48 8SE
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6167150002, created on Fri, 4th Sep 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge NI6167150003, created on Fri, 4th Sep 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(45 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 7 N W Business Complex Skeoge Industrial Park Londonderry Londonderry BT48 8SE on Mon, 27th Jul 2015 to 28 N.W.Business Complex Skeoge Ind. Park Londonderry BT48 8SE
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 6167150001
filed on: 21st, February 2014
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(8 pages)
|