(AA) Micro company financial statements for the year ending on Thu, 29th Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 29th Dec 2022 from Wed, 29th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Nov 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Nov 2022
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Feb 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tuff grip LIMITEDcertificate issued on 03/10/22
filed on: 3rd, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Jun 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 152 Clonmore Road Dungannon Tyrone BT71 6HX Northern Ireland on Thu, 7th Dec 2017 to 38 Northland Row Dungannon Co Tyrone BT71 6AP
filed on: 7th, December 2017
| address
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6372050001, created on Mon, 12th Jun 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(46 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(31 pages)
|