AD01 |
Registered office address changed from 16 Patrick Street Strabane County Tyrone BT82 8DG Northern Ireland to 14H Patrick Street Patrick Street Strabane BT82 8DG on November 22, 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|