(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2018 to January 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 15th, May 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 28, 2011
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 22, 2014. Old Address: Cottage Studios Gortrush Industrial Estate Great Northern Road Omagh BT78 5EJ
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 22, 2014. Old Address: 17 Mullaghmena Park Omagh County Tyrone BT78 5PW Northern Ireland
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2012 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for a small company made up to November 30, 2011
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On November 4, 2010 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 4, 2010 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 4, 2011 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to November 30, 2009
filed on: 6th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to November 30, 2010
filed on: 6th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to November 30, 2008
filed on: 6th, December 2011
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2009 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(17 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to November 30, 2006
filed on: 21st, November 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to November 30, 2007
filed on: 21st, November 2009
| accounts
|
Free Download
(9 pages)
|
(AC(NI)) 30/11/05 annual accts
filed on: 31st, March 2009
| accounts
|
Free Download
(8 pages)
|
(371S(NI)) 04/11/08 annual return shuttle
filed on: 22nd, February 2009
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 04/11/07 annual return shuttle
filed on: 18th, December 2007
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On September 7, 2007 Change of dirs/sec
filed on: 7th, September 2007
| officers
|
Free Download
(4 pages)
|
(371S(NI)) 04/11/06 annual return shuttle
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 04/11/05 annual return shuttle
filed on: 4th, January 2006
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 26th, November 2005
| address
|
Free Download
(1 page)
|
(402(NI)) Pars re mortage
filed on: 18th, July 2005
| mortgage
|
Free Download
(3 pages)
|
(402(NI)) Pars re mortage
filed on: 23rd, March 2005
| mortgage
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 23rd, March 2005
| mortgage
|
Free Download
(7 pages)
|
(296(NI)) On November 11, 2004 Change of dirs/sec
filed on: 11th, November 2004
| officers
|
|
(ARTS(NI)) Articles
filed on: 4th, November 2004
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 4th, November 2004
| incorporation
|
Free Download
(7 pages)
|