GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/04. New Address: 73 Aughnagar Road Galbally Dungannon BT70 2PN. Previous address: Flat 4 17 Dublin Road Enniskillen Co. Fermanagh BT74 6HN United Kingdom
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/12/01
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/12/01 - the day secretary's appointment was terminated
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/11/12
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/11/12 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/12
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/12.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/12
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/12
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
2020/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/12.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/06/02
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2020/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
2020/06/02 - the day secretary's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 6th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/04/30.
filed on: 20th, April 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2016
|
incorporation |
Free Download
(23 pages)
|