(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 8, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2017
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2017
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On January 1, 2018 - new secretary appointed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 8, 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84 Main Street Derrylin Enniskillen BT92 9LA to 1 the Market Place Derrylin Enniskillen BT92 9AN on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2016: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2013 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 8, 2012 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 17th, July 2013
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 8, 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 14, 2011 secretary's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(23 pages)
|