(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Mountview Drive, Killygullan Lisnaskea Enniskillen County Fermanagh BT92 0JT. Change occurred on July 7, 2015. Company's previous address: 55 Drumcor Hill Enniskillen BT74 6BH Northern Ireland.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on June 23, 2015: 2.00 GBP
capital
|
|