AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 17th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Aug 2019. New Address: 85 Newmills Road Dungannon Co. Tyrone. BT71 4BZ. Previous address: 1 Elmfield Avenue Warrenpoint Newry Co. Down. BT34 3HQ Northern Ireland
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Aug 2019
filed on: 27th, August 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Aug 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Jan 2019: 1.00 GBP
|
capital |
|