Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Dec 2024 |
AD01 |
Registered office address changed from 69a Tullysaran Road Armagh BT61 8HE United Kingdom to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 27 December 2024
|
|
|
23 Apr 2024 |
COCOMP |
Order of court to wind up
|
|
|
12 Dec 2023 |
CS01 |
Confirmation statement made on 4 November 2023 with updates
|
|
|
16 Aug 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
10 Aug 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 4 November 2021
|
|
|
21 Nov 2022 |
CS01 |
Confirmation statement made on 4 November 2022 with updates
|
|
|
29 Sep 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
11 Feb 2022 |
AP01 |
Appointment of Miss Ciara Rafferty as a director on 1 December 2021
|
|
|
21 Dec 2021 |
CS01 |
Confirmation statement made on 4 November 2021 with no updates
-
ANNOTATION
Clarification second filed CS01 registered 27/03/2023
|
|
|
30 Jun 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
21 Jun 2021 |
PSC07 |
Cessation of Francis Joseph Foster as a person with significant control on 8 February 2021
|
|
|
01 Mar 2021 |
AP03 |
Appointment of Mr Martin Rafferty as a secretary on 8 February 2021
|
|
|
01 Mar 2021 |
TM01 |
Termination of appointment of Francis Joseph Foster as a director on 8 February 2021
|
|
|
01 Mar 2021 |
TM02 |
Termination of appointment of Francis Joseph Foster as a secretary on 8 February 2021
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 4 November 2020 with no updates
|
|
|
04 Nov 2020 |
AA01 |
Previous accounting period extended from 31 March 2020 to 31 August 2020
|
|
|
31 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
14 Nov 2019 |
CS01 |
Confirmation statement made on 4 November 2019 with no updates
|
|
|
10 May 2019 |
CH01 |
Director's details changed for Mr Rafferty on 5 November 2015
|
|
|
10 May 2019 |
PSC01 |
Notification of Martin Gerard Rafferty as a person with significant control on 5 November 2016
|
|
|
10 May 2019 |
RPCH01 |
Correction of a Director's date of birth incorrectly stated on incorporation / mr rafferty
|
|
|
29 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|