(CS01) Confirmation statement with no updates July 18, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 29th, October 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 10, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 1, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 6, 2014. Old Address: 40 Curragh Road Dungiven Londonderry BT47 4SE Northern Ireland
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 4, 2013. Old Address: 40 Curragh Road Dungiben BT47 4SE Northern Ireland
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 18, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
|