GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2021. New Address: 2 Grainan Drive Londonderry BT48 7TU. Previous address: 51 Clarendon Street Londonderry BT48 7ER Northern Ireland
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th August 2017. New Address: 51 Clarendon Street Londonderry BT48 7ER. Previous address: 51 Clarendon Street C/O Oakleaf Chartered Accountants Londonderry BT48 7ER Northern Ireland
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2017. New Address: 51 Clarendon Street Londonderry BT48 7ER. Previous address: 7 Queen Street Londonderry BT48 7EF Northern Ireland
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2017. New Address: 51 Clarendon Street C/O Oakleaf Chartered Accountants Londonderry BT48 7ER. Previous address: 51 Clarendon Street Londonderry BT48 7ER Northern Ireland
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
28th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
14th February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd February 2017 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th April 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th January 2016. New Address: 7 Queen Street Londonderry BT48 7EF. Previous address: 2 Grainan Drive Londonderry BT48 7TU
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th November 2012 secretary's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(8 pages)
|