CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
CH03 |
On Saturday 14th May 2016 secretary's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 13th September 2016
capital
|
|
AD01 |
New registered office address 71 Loughbracken Road Pomeroy Co Tyrone BT70 2SF. Change occurred on Monday 12th September 2016. Company's previous address: 12a Tullagh Road Cookstown Tyrone BT80 8DF.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 14th May 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12a Tullagh Road Cookstown Tyrone BT80 8DF. Change occurred on Monday 20th July 2015. Company's previous address: 14 Maloon Hill Cookstown Co Tyrone BT80 8WB Northern Ireland.
filed on: 20th, July 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st July 2015 secretary's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(39 pages)
|