(AA) Micro company accounts made up to 2023-06-30
filed on: 29th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-02
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-02
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-05-02
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-02
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 196 Magheraveely Road Newtownbutler Enniskillen BT92 6LX. Change occurred on 2019-08-02. Company's previous address: 188 Magheraveely Road Clonatty Newtownbutler Co. Fermanagh BT92 6LX.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2018-05-31 (was 2018-06-30).
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-09: 200.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-12-03
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-01: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-02
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-05-04 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-05-04 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 188 Clonatty Bridge Newtownbutler Co. Fermanagh BT92 6LX United Kingdom on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(24 pages)
|