GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st September 2020
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st September 2020.
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th August 2018.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bt47 Tullydowey Road Dungannon BT71 7QB Northern Ireland to 47 Tullydowey Road Dungannon BT71 7QB on Thursday 4th May 2017
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 17th January 2013 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 17th January 2013 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 st. Colmans Park Newry BT34 2BX Northern Ireland to 47 Tullydowey Road Dungannon BT71 7QB on Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16a Canal Quay Newry BT35 6BP Northern Ireland to 47 Tullydowey Road Dungannon BT71 7QB on Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Tullydowey Road Dungannon BT71 7QB Northern Ireland to 47 Tullydowey Road Dungannon BT71 7QB on Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 3rd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd May 2017
|
capital |
|
AR01 |
Annual return made up to Thursday 17th January 2013 with full list of members
filed on: 3rd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd May 2017
|
capital |
|
AR01 |
Annual return made up to Friday 17th January 2014 with full list of members
filed on: 3rd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd May 2017
|
capital |
|
AR01 |
Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 3rd, May 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd May 2017
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Tullydowey Road Blackwater Town BT71 7HS Northern Ireland to 47 Tullydowey Road Dungannon BT71 7QB on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th March 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th March 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 st Colmans Park Newry Co Down BT34 2BX to 47 Tullydowey Road Dungannon BT71 7QB on Tuesday 28th February 2017
filed on: 28th, February 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16a Canal Quay Newry BT35 6BP to 6 St Colmans Park Newry Co Down BT34 2BX on Friday 29th August 2014
filed on: 29th, August 2014
|
address |
Free Download
(2 pages)
|
371SR(NI) |
17/01/08
filed on: 17th, February 2009
|
annual return |
Free Download
(6 pages)
|
371S(NI) |
17/01/05 annual return shuttle
filed on: 11th, April 2008
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On Friday 11th April 2008 Change of dirs/sec
filed on: 11th, April 2008
|
officers |
Free Download
(4 pages)
|
296(NI) |
On Friday 11th April 2008 Change of dirs/sec
filed on: 11th, April 2008
|
officers |
Free Download
(4 pages)
|
371S(NI) |
17/01/04 annual return shuttle
filed on: 2nd, March 2008
|
annual return |
Free Download
(6 pages)
|
295(NI) |
Change in sit reg add
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
296(NI) |
On Monday 18th February 2008 Change of dirs/sec
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Monday 18th February 2008 Change of dirs/sec
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
AC(NI) |
30/06/06 annual accts
filed on: 17th, October 2007
|
accounts |
Free Download
(8 pages)
|
371S(NI) |
17/01/07 annual return shuttle
filed on: 7th, February 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
30/06/05 annual accts
filed on: 28th, July 2006
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
17/01/06 annual return shuttle
filed on: 26th, April 2006
|
annual return |
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 5th, January 2006
|
mortgage |
Free Download
(3 pages)
|
AC(NI) |
30/06/04 annual accts
filed on: 10th, May 2005
|
accounts |
Free Download
(2 pages)
|
233(NI) |
Change of ARD
filed on: 29th, November 2004
|
accounts |
Free Download
(1 page)
|
296(NI) |
On Tuesday 28th January 2003 Change of dirs/sec
filed on: 28th, January 2003
|
officers |
Free Download
(2 pages)
|
MISC |
Certificate of incorporation
filed on: 17th, January 2003
|
miscellaneous |
Free Download
(1 page)
|
MEM(NI) |
Memorandum
filed on: 17th, January 2003
|
incorporation |
Free Download
(8 pages)
|
ARTS(NI) |
Articles
filed on: 17th, January 2003
|
incorporation |
Free Download
(6 pages)
|
G23(NI) |
Decln complnce reg new co
filed on: 17th, January 2003
|
other |
Free Download
(1 page)
|
G21(NI) |
Pars re dirs/sit reg off
filed on: 17th, January 2003
|
other |
Free Download
(3 pages)
|