(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Jun 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 24th May 2019 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Dec 2018. New Address: 8 Crossnenagh Road Derrynoose Armagh BT60 3HW. Previous address: 8 Crossnenagh Road Crossnenagh Road Keady Armagh BT60 3HW Northern Ireland
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 18th Dec 2018. New Address: 8 Crossnenagh Road Crossnenagh Road Keady Armagh BT60 3HW. Previous address: Unit 56 Armagh Business Centre 2 Loughgall Road Co Armagh BT61 7NH
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 10th Dec 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 10th Dec 2012 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Dec 2011 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Dec 2010 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(15 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 10th Dec 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 10th Dec 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 10th Dec 2009 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(295(NI)) Change in sit reg add
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(296(NI)) On Mon, 12th Jan 2009 Change of dirs/sec
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Mon, 12th Jan 2009 Change of dirs/sec
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2008
| incorporation
|
Free Download
(19 pages)
|