AD01 |
New registered office address 14H Patrick Street Patrick Street Strabane BT82 8DG. Change occurred on November 22, 2023. Company's previous address: 16 Patrick Street Strabane County Tyrone BT82 8DG Northern Ireland.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|