(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2023
| dissolution
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/08/01
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge NI6084300011 satisfaction in full.
filed on: 3rd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/08/01
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/08/01
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/07/31
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/31 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/08/01
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/01
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2017/10/31
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/01
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/10/31
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge NI6084300001 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6084300006 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6084300005 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6084300004 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6084300002 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6084300003 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2017/08/22 director's details were changed
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/01
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6084300008, created on 2017/07/28
filed on: 3rd, August 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6084300010, created on 2017/07/28
filed on: 3rd, August 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6084300011, created on 2017/07/28
filed on: 3rd, August 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6084300009, created on 2017/07/28
filed on: 3rd, August 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6084300007, created on 2017/07/25
filed on: 26th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, May 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6084300005, created on 2017/01/25
filed on: 30th, January 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6084300004, created on 2017/01/25
filed on: 30th, January 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge NI6084300006, created on 2017/01/25
filed on: 30th, January 2017
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/08/01
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2016/01/21 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/08/01 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6084300003, created on 2013/12/02
filed on: 5th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge NI6084300002, created on 2014/11/26
filed on: 5th, December 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2014/08/01 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 2013/08/31 to 2014/02/28
filed on: 31st, May 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 6084300001
filed on: 19th, March 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2013/08/01 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/05 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/20 from C/O Lynn, Drake & Co Ltd 40 Main Street Moira Co. Armagh BT67 0LQ
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/01 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/11/02 from Fletcher Torrens Eglinton Street Portrush Co. Antrim BT56 8DX Northern Ireland
filed on: 2nd, November 2011
| address
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2011
| incorporation
|
Free Download
(31 pages)
|