CS01 |
Confirmation statement with no updates 2024/03/06
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Thomas Street Dungannon BT70 1HN Northern Ireland on 2023/12/21 to 57 Newry Road Armagh BT60 1ER
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/06
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/08
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/06
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/06
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2018/03/05
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/06
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/05
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/10/20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/05
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 150 North City Business Centre Duncairn Gardens Belfast BT15 2GG on 2016/11/18 to 2 Thomas Street Dungannon BT70 1HN
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/17.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/18
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/06
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/05
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/05
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/06
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/06
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/04 from 7 Beaufort Cresent Belfast Antrim BT8 7AU
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/09 from 7 Cedarhurst Court Cedarhurst Road Belfast Antrim BT8 7AA
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/12 from B Cedarhurst Court, Cedarhurst Road Belfast BT8 7AA Northern Ireland
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|