(CS01) Confirmation statement with no updates 10th December 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th December 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2014: 2.00 GBP
capital
|
|
(AD01) Address change date: 16th December 2014. New Address: 7 the Market Place Derrylin Enniskillen County Fermanagh BT92 9AN. Previous address: 339 Derrylin Road Macken Enniskillen Co. Fermanagh BT92 3DA United Kingdom
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(23 pages)
|