GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Spring Grove Hebden Bridge West Yorkshire HX7 8LR to 184 Holmfield Road Bispham Blackpool FY2 9PU on July 16, 2019
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 3rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 3rd, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to May 27, 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 27, 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2013 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 27, 2012 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2011
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed aingeal coimhdeachta LIMITEDcertificate issued on 13/06/11
filed on: 13th, June 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 1, 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2011
|
incorporation |
Free Download
(34 pages)
|