AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was April 30, 2018).
filed on: 3rd, July 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 11, 2018 new director was appointed.
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 23-25 Suite One Dunbarton Court 23-25 Dunbarton Street Gilford BT63 6HJ. Change occurred on April 13, 2018. Company's previous address: 212 Brackaville Road Newmills Dungannon Tyrone BT71 4EJ.
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 29, 2015: 46.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 15, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 30, 2011 new director was appointed.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 212 Brackaville Road Newmills Dungannon Tyrone BT71 4EJ. Change occurred on August 18, 2015. Company's previous address: 18-20 Aughavey Road Coagh Cookstown BT80 0EE.
filed on: 18th, August 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 18th, August 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 18, 2015: 46.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 30, 2011 new director was appointed.
filed on: 18th, August 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 18th, August 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 18, 2015: 46.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 18th, August 2015
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 18th, August 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on August 18, 2015: 46.00 GBP
|
capital |
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 1st, May 2012
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 7th, July 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 19, 2010 director's details were changed
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 19, 2010 director's details were changed
filed on: 7th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 19, 2010 secretary's details were changed
filed on: 7th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2009
filed on: 29th, November 2009
|
annual return |
Free Download
(13 pages)
|
AC(NI) |
31/10/08 annual accts
filed on: 11th, December 2008
|
accounts |
Free Download
(1 page)
|
371S(NI) |
19/10/08 annual return shuttle
filed on: 9th, December 2008
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/10/07 annual accts
filed on: 19th, March 2008
|
accounts |
Free Download
(1 page)
|
AC(NI) |
31/10/06 annual accts
filed on: 9th, July 2007
|
accounts |
Free Download
(1 page)
|
296(NI) |
On November 6, 2005 Change of dirs/sec
filed on: 6th, November 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2005
|
incorporation |
Free Download
(14 pages)
|