CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2021 to September 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Castlecaulfield Road Dungannon BT70 3HF Northern Ireland to Unit 6 34 Castlecaulfield Road Dungannon BT70 3HF on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Castlecaulfield Road Donaghmore Dungannon BT70 3HF Northern Ireland to 34 Castlecaulfield Road Dungannon BT70 3HF on October 14, 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133B Dungannon Road Cookstown Co. Tyrone BT80 9BD to 34 Castlecaulfield Road Donaghmore Dungannon BT70 3HF on October 14, 2021
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2015 to August 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 3, 2014
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(29 pages)
|