TM01 |
Director's appointment terminated on 2024/03/13
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/10/01
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/09.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Strand Road Londonderry BT48 7BJ Northern Ireland on 2023/10/06 to 7/8 Diamond Park Pennyburn Industrial Estate Londonderry BT48 0LU
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/01
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/10/01
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/03 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/01
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29a Shipquay Street Londonderry BT48 6DL Northern Ireland on 2020/10/28 to 11 Strand Road Londonderry BT48 7BJ
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Eastway Gardens Londonderry BT48 9QB Northern Ireland on 2018/10/04 to 29a Shipquay Street Londonderry BT48 6DL
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/03
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/03.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Carlisle Terrace Londonderry BT48 6JX Northern Ireland on 2017/10/25 to 9 Eastway Gardens Londonderry BT48 9QB
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(10 pages)
|