(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG to 1 the Market Place Derrylin Enniskillen Fermanagh BT92 9AN on Tuesday 7th May 2019
filed on: 7th, May 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 7th, May 2019
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 7th, May 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10099.00 GBP is the capital in company's statement on Tuesday 23rd August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 8th June 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10099.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 8th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th June 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Thursday 30th June 2011 to Friday 30th September 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th June 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Thursday 5th August 2010 from 17 Mill Hill Road Gortgomman Newtownbulter Co Fermanagh BT92 8FF
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th June 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 8th June 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th June 2008 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 8th June 2009 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On Sunday 8th June 2008 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 10th, July 2009
| accounts
|
Free Download
(8 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 7th, June 2009
| accounts
|
Free Download
(8 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
(371S(NI)) 08/06/07 annual return shuttle
filed on: 27th, January 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/06 annual accts
filed on: 6th, December 2007
| accounts
|
Free Download
(5 pages)
|
(402R(NI)) Particulars of a mortgage charge
filed on: 26th, February 2007
| mortgage
|
Free Download
(5 pages)
|
(371S(NI)) 08/06/06 annual return shuttle
filed on: 16th, August 2006
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On Friday 24th June 2005 Change of dirs/sec
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, June 2005
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Friday 24th June 2005 Change of dirs/sec
filed on: 24th, June 2005
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 24th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, June 2005
| incorporation
|
Free Download
(20 pages)
|