(CS01) Confirmation statement with no updates 2024-01-17
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-18
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-18
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Springtown Industrial Estate 20C Balliniska Road Derry Co Derry BT48 0NA. Change occurred on 2021-02-05. Company's previous address: Enterprise House 55-59 Adelaide Street Belfast BT2 8FE.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-18
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 19th, July 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-18
filed on: 5th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-02-05: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-10-31
filed on: 27th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-18
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-18
filed on: 12th, February 2014
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-18
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 8th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-18
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2012-01-31 to 2011-10-31
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-02-04
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swilly LIMITEDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-01-18
change of name
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, February 2011
| incorporation
|
Free Download
(36 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(44 pages)
|