AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2018 to Sunday 30th September 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA to 2nd Floor the Cornmill Coalisland Tyrone BT71 4LP on Monday 31st July 2017
filed on: 31st, July 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 6th, June 2017
| annual return
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th June 2017
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, June 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
AP01 |
New director appointment on Tuesday 11th November 2014.
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rowan Tree Centre 20 Tandragee Road Pomeroy Co Tyrone BT70 3DS to Forsyth House Cromac Square Belfast Antrim BT2 8LA on Friday 12th September 2014
filed on: 12th, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
RT01 |
Administrative restoration application
filed on: 4th, September 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 8th March 2013 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th March 2011 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 22nd, March 2013
| accounts
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, March 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd March 2013
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2010
| incorporation
|
Free Download
(17 pages)
|