(CS01) Confirmation statement with no updates Sun, 24th Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 69 Swanlinbar Road Drumrainey Lodge Enniskillen BT92 2DE on Tue, 28th Nov 2017 to 7 Ballygonnell Road Crawfords Hill Springfield Fermanagh BT74 8DX
filed on: 28th, November 2017
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 23rd Mar 2017: 2.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 2.00 GBP
capital
|
|
(AP01) On Fri, 20th Jun 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 2.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 31st Mar 2015
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On Tue, 3rd Jun 2014, company appointed a new person to the position of a secretary
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(29 pages)
|