(CS01) Confirmation statement with no updates 11th October 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 11th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6143470001, created on 29th January 2019
filed on: 25th, November 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th September 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th September 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Manor Lodge Magherafelt County Londonderry BT45 6QL on 14th November 2019 to 8 Manor Avenue Magherafelt Co Londonderry BT45 6QG
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 13th, March 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Coagh Street Cookstown Co. Tyrone BT80 8NG on 3rd September 2014 to 19 Manor Lodge Magherafelt County Londonderry BT45 6QL
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(29 pages)
|