GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-30
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-25
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-18
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-10-31 to 2016-03-31
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-09-15 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 38 Jemesons Court Warrenpoint Newry BT34 3TE Northern Ireland to 6 Marcus Street Newry County Down BT34 1ET on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 100.00 GBP
capital
|
|