CS01 |
Confirmation statement with updates Wednesday 13th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th March 2023
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 13th March 2023
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 13th March 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2022. Originally it was Thursday 31st March 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 20th March 2013 from 27 the Croft Dromore Omagh County Tyrone BT78 3DW Northern Ireland
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 23rd October 2012 from 33 Corradina Road Omagh County Tyrone BT78 5BN Northern Ireland
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th March 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 15th March 2012 from C/O Sheena Hughes 33 Corradinna Road Omagh County Tyrone BT78 5BN Northern Ireland
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 4th August 2011
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th August 2011 from 27 the Croft Dromore County Tyrone BT78 3DW
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Friday 9th April 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Monday 23rd March 2009 Change of dirs/sec
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2009
| incorporation
|
Free Download
(19 pages)
|