DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Glasgow Terrace Londonderry BT48 0DP Northern Ireland to 7 Glenbank Park Londonderry BT48 0BJ on Monday 26th June 2023
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 194 Tullyvar Road Ballygawley Dungannon BT70 2LS Northern Ireland to 35 Glasgow Terrace Londonderry BT48 0DP on Tuesday 26th January 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th August 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 184 Rashee Road Ballyclare BT39 9JB Northern Ireland to 194 Tullyvar Road Ballygawley Dungannon BT70 2LS on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 24 Linenhall Street Belfast BT2 8BG Northern Ireland to 184 Rashee Road Ballyclare BT39 9JB on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pkffpm Accountants Limited Fourth Floor Dromalane Mill, the Quays Newry Co.Down BT35 8QS United Kingdom to 2nd Floor 24 Linenhall Street Belfast BT2 8BG on Tuesday 8th October 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|