AD01 |
New registered office address Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN. Change occurred on January 3, 2024. Company's previous address: C/O Cpc Ltd Derryloran Ind Estate Sandholes Road Cookstown Tyrone BT80 9LU.
filed on: 3rd, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, February 2021
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2020
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 7, 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, June 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, June 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2015: 1000.00 GBP
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 28, 2013
filed on: 2nd, July 2015
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 28, 2014
filed on: 2nd, July 2015
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 25th, July 2014
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2013 to December 31, 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2013: 1000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, October 2012
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|