(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/08
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/09/25. New Address: 7 Annagole Dungannon BT70 1UA. Previous address: C/O Bell & Co 41 Arthur Street Belfast BT1 4GB Northern Ireland
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/11/09
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/11/09 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/09.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/11/09
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/08
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/11/09 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(MR04) Charge NI6335120001 satisfaction in full.
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/04/12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/08
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/08
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6335120001, created on 2020/10/26
filed on: 27th, October 2020
| mortgage
|
Free Download
(48 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/09/08
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/08
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/22. New Address: C/O Bell & Co 41 Arthur Street Belfast BT1 4GB. Previous address: 154 Termon Road Carrickmore Tyrone BT79 9JN Northern Ireland
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/08
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 9th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/08
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/07/25 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/12 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/21. New Address: 154 Termon Road Carrickmore Tyrone BT79 9JN. Previous address: 2nd Floor the Cornmill Lineside Coalisland Tyrone BT71 4LP United Kingdom
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2015
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/09/09
capital
|
|