CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 4th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th October 2018 secretary's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Moncrief 19 Main Street Eglinton County Londonderry BT47 3AB to 25F Longfield Road Eglinton Londonderry BT47 3PY on Tuesday 20th September 2016
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2013
|
gazette |
Free Download
(1 page)
|
CH03 |
On Thursday 12th December 2013 secretary's details were changed
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th August 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 15th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 27th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th August 2008 with full list of members
filed on: 11th, November 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 9th August 2010 with full list of members
filed on: 20th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 9th August 2010 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 9th August 2010 secretary's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
09/08/09 annual return shuttle
filed on: 26th, September 2009
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On Thursday 6th August 2009 Change of dirs/sec
filed on: 6th, August 2009
|
officers |
Free Download
(2 pages)
|
296(NI) |
On Thursday 6th August 2009 Change of dirs/sec
filed on: 6th, August 2009
|
officers |
Free Download
(2 pages)
|
AC(NI) |
31/08/08 annual accts
filed on: 23rd, March 2009
|
accounts |
Free Download
(5 pages)
|
AC(NI) |
31/08/07 annual accts
filed on: 2nd, July 2008
|
accounts |
Free Download
(5 pages)
|
371S(NI) |
09/08/07 annual return shuttle
filed on: 14th, August 2007
|
annual return |
Free Download
(6 pages)
|
AC(NI) |
31/08/06 annual accts
filed on: 13th, June 2007
|
accounts |
Free Download
(4 pages)
|
371S(NI) |
09/08/06 annual return shuttle
filed on: 8th, October 2006
|
annual return |
Free Download
(6 pages)
|
296(NI) |
On Wednesday 17th May 2006 Change of dirs/sec
filed on: 17th, May 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 17th, May 2006
|
resolution |
Free Download
(2 pages)
|
296(NI) |
On Wednesday 17th May 2006 Change of dirs/sec
filed on: 17th, May 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Special/extra resolution
filed on: 17th, May 2006
|
resolution |
Free Download
(1 page)
|
296(NI) |
On Wednesday 17th May 2006 Change of dirs/sec
filed on: 17th, May 2006
|
officers |
Free Download
(2 pages)
|
UDM+A(NI) |
Updated mem and arts
filed on: 17th, May 2006
|
incorporation |
Free Download
(17 pages)
|
295(NI) |
Change in sit reg add
filed on: 17th, May 2006
|
address |
Free Download
(1 page)
|
CNRES(NI) |
Resolution to change name
filed on: 13th, April 2006
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2005
|
incorporation |
Free Download
(21 pages)
|