CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 24th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 13th, February 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2018
filed on: 11th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 11th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 242 Glenelly Road Gortin Omagh Tyrone BT79 8LS. Change occurred on April 9, 2018. Company's previous address: 19 Landahussy Road Plumbridge Omagh Tyrone BT79 8EQ.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 28th, October 2016
|
annual return |
Free Download
(20 pages)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 28th, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Landahussy Road Plumbridge Omagh Tyrone BT79 8EQ. Change occurred on October 28, 2016. Company's previous address: Unit 4 Kilcronagh Business Park Cookstown County Tyrone BT80 9HJ United Kingdom.
filed on: 28th, October 2016
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, October 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|