CS01 |
Confirmation statement with updates Wed, 28th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 15th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 15th Feb 2021 secretary's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP on Thu, 2nd Aug 2018 to 2B Cross Street Enniskillen Co. Fermanagh BT74 7DX
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 8th Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 400.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Jun 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jun 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 4th Jun 2010 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 17th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 12th Mar 2010. Old Address: 23 - 25 Darling Street Enniskillen Co Fermanagh BT74 7DP
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
12/03/09 annual return shuttle
filed on: 27th, March 2009
| annual return
|
Free Download
(7 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 1st, May 2008
| capital
|
Free Download
(2 pages)
|
296(NI) |
On Fri, 25th Apr 2008 Change of dirs/sec
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
296(NI) |
On Fri, 25th Apr 2008 Change of dirs/sec
filed on: 25th, April 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On Fri, 28th Mar 2008 Change of dirs/sec
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 28th, March 2008
| resolution
|
Free Download
(1 page)
|
296(NI) |
On Fri, 28th Mar 2008 Change of dirs/sec
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(17 pages)
|