(CS01) Confirmation statement with no updates 2023-05-09
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-09
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-09
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0692190002, created on 2019-01-11
filed on: 16th, January 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2018-05-09
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-08-13 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 23rd, July 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 5th, August 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 22nd, June 2012
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 13th, February 2012
| restoration
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 76 Old Kilmore Road Moira Co Armagh BT67 0NA on 2012-02-13
filed on: 13th, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 13th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-09
filed on: 13th, February 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-31
filed on: 17th, November 2010
| annual return
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2010
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-05-31
filed on: 7th, April 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
(296(NI)) On 2008-05-20 Change of dirs/sec
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(19 pages)
|