CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Nov 2019
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Nov 2019
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Oct 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jul 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Nov 2014
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 6th Dec 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 6th Dec 2013. Old Address: 172 Moorlough Road Lisnaskea, Enniskillen, County Fermanagh BT92 5FQ Northern Ireland
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: 61 Tempo Road Enniskillen County Fermanagh BT74 6HR Northern Ireland
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th May 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 10th May 2011, company appointed a new person to the position of a secretary
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Oct 2010 new director was appointed.
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Oct 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Oct 2010. Old Address: 2 Downpatrick Street Rathfriland Newry Down BT34 5DG
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(18 pages)
|