Confirmation statement. Statement with no updates. |
2024-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-19 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-06 |
View Report |
Persons with significant control. Cessation date: 2016-04-07. Psc name: Martin Donaghy. |
2018-03-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Martin Donaghy. |
2018-02-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-02-17 |
View Report |
Persons with significant control. Psc name: Martin Donaghy. Notification date: 2016-04-06. |
2018-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-14 |
View Report |
Address. Change date: 2018-02-13. Old address: 53-55 Main Street Donaghmore Dungannon County Tyrone BT70 3EZ. New address: 1 Moygashel Mills Park Moygashel Dungannon BT71 7DH. |
2018-02-13 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-02-10 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2016-02-03 |
View Report |
Gazette. Gazette notice compulsory. |
2015-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2014-07-02 |
View Report |
Gazette. Gazette notice compulsary. |
2014-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-29 |
View Report |
Gazette. Gazette notice compulsary. |
2013-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-01 |
View Report |
Officers. Officer name: Michael Donaghy. |
2012-12-01 |
View Report |
Address. Change date: 2012-06-26. Old address: 57 Hillcrest Crosscavanagh Dungannon Co Tyrone BT70 3BJ. |
2012-06-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-05-19 |
View Report |
Gazette. Gazette notice compulsary. |
2012-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-09 |
View Report |
Gazette. Gazette notice compulsary. |
2011-05-20 |
View Report |