(CS01) Confirmation statement with updates 2023-12-10
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-12-10
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-04-25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-10
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-30
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-06-30: 45000.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-13
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6078580001, created on 2017-10-24
filed on: 1st, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-06-13
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-30: 20000.00 GBP
filed on: 5th, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-13
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-06-14 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 45 Gortin Road Omagh Tyrone BT79 7HX. Change occurred on 2014-07-21. Company's previous address: C/O Shannon Associates & Co 11 Mill Street Irvinestown Enniskillen County Fermanagh BT94 1GR.
filed on: 21st, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-13
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-26: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-13
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cargo commercial LTDcertificate issued on 18/04/13
filed on: 18th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-13
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Ballybrack Road Six Milecross Omagh Co. Tyrone BT79 9LU Northern Ireland on 2012-11-05
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2011
| incorporation
|
|