GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 14, 2015: 1.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 14, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 75 Dublin Road Newry Northern Ireland BT35 8DD to 2 Lis Ard Court Watsons Road Newry County Down BT35 8WS on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(7 pages)
|