AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Tue, 28th Feb 2023 - the day secretary's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
filed on: 7th, February 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 23rd, February 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 1st, September 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 1st, September 2011
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sun, 29th Nov 2009 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 29th Nov 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 29th Nov 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2008 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 6th Nov 2009. Old Address: 6 Mallview Terrace Armagh BT61 9AN
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
371S(NI) |
30/11/07 annual return shuttle
filed on: 7th, January 2008
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 26th, July 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 19th, July 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 10th, July 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 5th, July 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 27th, June 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 13th, June 2007
| mortgage
|
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 16th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 16th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 15th, May 2007
| mortgage
|
Free Download
(5 pages)
|
295(NI) |
Change in sit reg add
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 31st, January 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(20 pages)
|
296(NI) |
On Wed, 29th Nov 2006 Change of dirs/sec
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Wed, 29th Nov 2006 Change of dirs/sec
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|