AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Dec 2021
filed on: 1st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Nov 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 2.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Aug 2014
filed on: 28th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 2.00 GBP
|
capital |
|
CH03 |
On Sat, 1st Mar 2014 secretary's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from La Loubine Lodge 46a Snowhill Road Lisbellaw BT94 5FZ on Wed, 26th Nov 2014 to 12 Derryhoney Road, Beagho Lisbellaw Enniskillen County Fermanagh BT94 5DH
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Aug 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Aug 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Nov 2012
filed on: 15th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Aug 2011
filed on: 15th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Aug 2010
filed on: 14th, April 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 14th Apr 2011 new director was appointed.
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, December 2009
|
accounts |
Free Download
(6 pages)
|
371S(NI) |
01/08/09 annual return shuttle
filed on: 26th, September 2009
|
annual return |
Free Download
(6 pages)
|
233(NI) |
Change of ARD
filed on: 10th, August 2007
|
accounts |
Free Download
(1 page)
|
296(NI) |
On Thu, 9th Aug 2007 Change of dirs/sec
filed on: 9th, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(19 pages)
|