CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th October 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th October 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2018. New Address: 5 Sandbank Park Derry Londonderry BT48 8FB. Previous address: Magazine Street Studios 4-6 Magazine Street Derry Co Derry BT48 6HJ
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 3rd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th October 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th October 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th November 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th October 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th October 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th October 2010 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th October 2009 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th October 2009 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2009 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th October 2009 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
19th April 2010 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Dunfield Terrace Derry BT47 2ES on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
19th April 2010 - the day secretary's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
19th April 2010 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AC(NI) |
31/10/08 annual accts
filed on: 26th, July 2009
| accounts
|
Free Download
(5 pages)
|
371S(NI) |
30/10/08 annual return shuttle
filed on: 14th, January 2009
| annual return
|
Free Download
(7 pages)
|
371S(NI) |
30/10/07 annual return shuttle
filed on: 27th, March 2008
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 27th, March 2008
| accounts
|
Free Download
(1 page)
|
402(NI) |
Pars re mortage
filed on: 18th, January 2008
| mortgage
|
Free Download
(5 pages)
|
296(NI) |
On 17th November 2006 Change of dirs/sec
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 17th November 2006 Change of dirs/sec
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 17th November 2006 Change of dirs/sec
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2006
| incorporation
|
Free Download
(20 pages)
|