CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, May 2023
| accounts
|
Free Download
(37 pages)
|
CH03 |
On 2022-10-31 secretary's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-10-28 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-24
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5B 5B Tyross Gardens Armagh Co Armagh BT60 1BE. Change occurred on 2020-05-04. Company's previous address: 279 Orritor Road Cookstown Co Tyrone BT90 9NE Northern Ireland.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-01
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-18
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-04-04
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-21
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-03-21) of a secretary
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-21
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-03-21) of a secretary
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-21
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 279 Orritor Road Cookstown Co Tyrone BT90 9NE. Change occurred on 2019-04-04. Company's previous address: 190 Aghafad Road Clogher Co Tyrone BT76 0XE.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-18
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-05
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-03
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-03
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2014
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, November 2014
| resolution
|
|
AR01 |
Annual return, no members record, drawn up to 2014-06-03
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, June 2014
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, June 2014
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Ferndale Clonallon Road Warrenpoint Co Down BT34 3FE on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(50 pages)
|