GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Hope Centre Erne Road Enniskillen County Fermanagh BT74 6NN on 18th June 2019 to C/O Hannawayca 12 Cromac Place Belfast Co. Antrim BT7 2JB
filed on: 18th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 10th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 18th October 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 30th July 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th July 2010 secretary's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3a Queen Street Enniskillen Co Fermanagh BT74 7JR on 27th May 2010
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 30th July 2009
filed on: 13th, April 2010
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/07/08 annual accts
filed on: 5th, September 2009
| accounts
|
Free Download
(7 pages)
|
AC(NI) |
31/07/07 annual accts
filed on: 31st, May 2009
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
30/07/08 annual return shuttle
filed on: 1st, September 2008
| annual return
|
Free Download
(7 pages)
|
371SR(NI) |
30/07/07
filed on: 8th, October 2007
| annual return
|
Free Download
(7 pages)
|
296(NI) |
On 30th August 2007 Change of dirs/sec
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
402R(NI) |
Particulars of a mortgage charge
filed on: 5th, July 2007
| mortgage
|
Free Download
(5 pages)
|
AC(NI) |
31/07/06 annual accts
filed on: 26th, June 2007
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
30/07/06 annual return shuttle
filed on: 26th, September 2006
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/07/05 annual accts
filed on: 16th, June 2006
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
30/07/05 annual return shuttle
filed on: 16th, October 2005
| annual return
|
Free Download
(7 pages)
|
AC(NI) |
31/07/04 annual accts
filed on: 10th, June 2005
| accounts
|
Free Download
(6 pages)
|
371S(NI) |
30/07/04 annual return shuttle
filed on: 15th, October 2004
| annual return
|
Free Download
(4 pages)
|
371S(NI) |
30/07/03 annual return shuttle
filed on: 15th, October 2004
| annual return
|
Free Download
(4 pages)
|
371S(NI) |
30/07/02 annual return shuttle
filed on: 15th, October 2004
| annual return
|
Free Download
(5 pages)
|
296(NI) |
On 29th June 2004 Change of dirs/sec
filed on: 29th, June 2004
| officers
|
|
296(NI) |
On 29th June 2004 Change of dirs/sec
filed on: 29th, June 2004
| officers
|
|
AC(NI) |
31/07/03 annual accts
filed on: 9th, June 2004
| accounts
|
Free Download
(6 pages)
|
AC(NI) |
31/07/02 annual accts
filed on: 10th, September 2003
| accounts
|
Free Download
(5 pages)
|
296(NI) |
On 14th August 2001 Change of dirs/sec
filed on: 14th, August 2001
| officers
|
|
MEM(NI) |
Memorandum
filed on: 30th, July 2001
| incorporation
|
Free Download
(20 pages)
|
ARTS(NI) |
Articles
filed on: 30th, July 2001
| incorporation
|
|
G23(NI) |
Decln complnce reg new co
filed on: 30th, July 2001
| other
|
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 30th, July 2001
| other
|
|