(PSC07) Cessation of a person with significant control April 2, 2021
filed on: 12th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 2, 2021
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 15th, August 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Queen Street Derry Co. Derry BT48 7EQ to 3-7 Chamberlain Street Londonderry BT48 6LR on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on June 30, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2015: 200000.00 GBP
capital
|
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 200000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2013: 200000.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On April 5, 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On March 21, 2013 - new secretary appointed
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, February 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(30 pages)
|