(AA) Micro company accounts made up to 31st May 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th April 2022. New Address: 18 Clover Brae Killyvilly Enniskillen Co. Fermanagh BT74 4AB. Previous address: 18 Clover Brae Killyvilly Enniskillen Co. Fermanagh BT74 4DB United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 6th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2nd August 2018. New Address: 18 Clover Brae Killyvilly Enniskillen Co. Fermanagh BT74 4DB. Previous address: Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 24th May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 24th May 2018 - the day secretary's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 7th October 2014. New Address: Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP. Previous address: 23-25 Darling Street Enniskillen Fermanagh BT74 7DP
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th May 2014: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd May 2013 with full list of members
filed on: 15th, June 2013
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(17 pages)
|