GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 30, 2019
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2019
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 22nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverview House 372 Ballyquin Road Dungiven BT47 4NQ to 96a Legavallon Road Dungiven Londonderry BT47 4QL on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI0681270001, created on December 17, 2018
filed on: 24th, December 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on February 20, 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On February 19, 2013 secretary's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On February 19, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 19, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 19, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 19, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 19, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 19, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On February 19, 2010 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
371S(NI) |
19/02/09 annual return shuttle
filed on: 11th, March 2009
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 11th, September 2008
| capital
|
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 15th, May 2008
| accounts
|
Free Download
(1 page)
|
296(NI) |
On March 27, 2008 Change of dirs/sec
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 27, 2008 Change of dirs/sec
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
296(NI) |
On March 27, 2008 Change of dirs/sec
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(20 pages)
|