CS01 |
Confirmation statement with no updates 2023-05-17
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 22nd, February 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-17
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 8th, June 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 28th, April 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Callan House 49 Hill Street Milford Armagh BT60 3NZ. Change occurred on 2021-04-12. Company's previous address: The Diamond Centre Market Street Magherafelt Derry BT45 6ED.
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-08
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-23
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-23
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-05-23 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 3rd, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 1st, March 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 5th, March 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 2nd, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 27th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 3rd, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-17
filed on: 28th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 13th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-17
filed on: 21st, June 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, September 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-23
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011-05-17
filed on: 23rd, September 2011
|
capital |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2011-09-23
filed on: 23rd, September 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
|
incorporation |
Free Download
(30 pages)
|