TM01 |
Director's appointment was terminated on Tuesday 23rd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 07/10/22
filed on: 19th, October 2022
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, October 2022
| capital
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, October 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, October 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, October 2022
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/10/22
filed on: 14th, October 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 14th October 2022
filed on: 14th, October 2022
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2022. Originally it was Monday 28th February 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
472646.00 GBP is the capital in company's statement on Tuesday 2nd March 2021
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2021 to Sunday 28th February 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 730 Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Change occurred on Monday 13th September 2021. Company's previous address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge NI6423280001 satisfaction in full.
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Gortamney Lane Tobermore Magherafelt BT45 5PL. Change occurred on Friday 12th March 2021. Company's previous address: 1 Davies Road Newtownstewart County Tyrone BT78 4NH United Kingdom.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 2nd March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, April 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6423280001, created on Wednesday 28th March 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2016
| incorporation
|
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd November 2016
capital
|
|