AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/23
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/23
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/23
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/23
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/23
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/05/31 to 2016/08/31
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/02. New Address: 7 Greenhaw Road Londonderry BT48 7RZ. Previous address: 8 Elagh Business Park Buncrana Road Londonderry BT48 8QH
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/23 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/23 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/05/23 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/06 from 7 Greenhaw Road Derry BT48 7RZ United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(23 pages)
|