TM01 |
Director's appointment terminated on Mon, 29th Mar 2021
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 6th Apr 2021: 2.00 GBP
filed on: 25th, April 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Deerpark House Killyvilly Road Killyvilly Enniskillen Co. Fermanagh BT74 4DR Northern Ireland on Fri, 15th Feb 2019 to 9 Lackaghboy Road Lackaghboy Enniskillen Co. Fermanagh BT74 4RL
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP Northern Ireland on Thu, 2nd Aug 2018 to Deerpark House Killyvilly Road Killyvilly Enniskillen Co. Fermanagh BT74 4DR
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 24th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 24th Nov 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Deerpark House Killyvilly Road Killyvilly Enniskillen County Fermanagh BT74 4DR on Thu, 24th Nov 2016 to Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Nov 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Nov 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Sep 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|