GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/01/13. New Address: 3 Lisdead Road Boho Enniskillen BT74 8AX. Previous address: 61 Riverside Enniskillen BT74 6BR Northern Ireland
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 19th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/21. New Address: 61 Riverside Enniskillen BT74 6BR. Previous address: 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/05/31
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/27 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/27 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/27 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/27 from 50 - 52 Main Street Maguiresbridge Enniskillen Co Fermanagh BT94 4RY Northern Ireland
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/27 from 55 the Limes Enniskillen Co.Fermanagh BT74 5NQ
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/27 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/27 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/02/07 - the day director's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/02/07 - the day secretary's appointment was terminated
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/11/27 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 5th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010/03/29 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/29 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/03/29 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/27 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 30th, January 2010
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 7th, December 2009
| mortgage
|
Free Download
(5 pages)
|
402(NI) |
Pars re mortage
filed on: 29th, September 2009
| mortgage
|
Free Download
(3 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 5th, May 2009
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
27/11/08 annual return shuttle
filed on: 13th, March 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/06/07 annual accts
filed on: 13th, May 2008
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
27/11/07 annual return shuttle
filed on: 13th, January 2008
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 30th, March 2007
| mortgage
|
Free Download
(3 pages)
|
AC(NI) |
30/06/06 annual accts
filed on: 7th, March 2007
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
27/11/06 annual return shuttle
filed on: 18th, January 2007
| annual return
|
Free Download
(6 pages)
|
402(NI) |
Pars re mortage
filed on: 24th, April 2006
| mortgage
|
Free Download
(3 pages)
|
371S(NI) |
27/11/05 annual return shuttle
filed on: 12th, January 2006
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/06/05 annual accts
filed on: 9th, November 2005
| accounts
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 3rd, May 2005
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 3rd, May 2005
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 29th, April 2005
| mortgage
|
Free Download
(3 pages)
|
402(NI) |
Pars re mortage
filed on: 27th, April 2005
| mortgage
|
Free Download
(3 pages)
|
296(NI) |
On 2005/03/19 Change of dirs/sec
filed on: 19th, March 2005
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 2005/03/19 Change of dirs/sec
filed on: 19th, March 2005
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 19th, March 2005
| address
|
Free Download
(1 page)
|
233(NI) |
Change of ARD
filed on: 19th, March 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2004
| incorporation
|
Free Download
(19 pages)
|