AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2015. New Address: 10 Summer Meadows Park, Derry Summer Meadows Park Londonderry BT47 6SL. Previous address: Valupet, 3a Lifford Road Strabane County Tyrone BT82 8ER
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 15th Apr 2013. Old Address: No. 8 Summer Meadows Cresent Lower, Derry Londonderry Bt47 65L Northern Ireland
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Feb 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 9th Feb 2013
filed on: 27th, March 2013
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(19 pages)
|