(CS01) Confirmation statement with no updates 2023/02/18
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge NI6055120004, created on 2022/05/13
filed on: 23rd, May 2022
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 30th, June 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2019/12/14
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI6055120003, created on 2019/03/25
filed on: 25th, March 2019
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates 2018/12/14
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018/04/11
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/09/28 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(28 pages)
|
(AD01) Address change date: 2018/06/22. New Address: Unit 4 the Square Manderwood Park, Drumhaw Lisnaskea Fermanagh BT92 0FS. Previous address: Unit 4 the Square Manderwood Park, Drumhaw, Lisnaskea Co. Fermanagh BT92 0FS
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/22. New Address: Unit 4 the Square Manderwood Park, Drumhaw Lisnaskea Fermanagh BT92 0FP. Previous address: Unit 4 the Square Manderwood Park, Drumhaw Lisnaskea Fermanagh BT92 0FS Northern Ireland
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge NI6055120002 satisfaction in full.
filed on: 28th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge NI6055120001 satisfaction in full.
filed on: 28th, May 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/29
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/12/15
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/14
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a medium company for the period ending on 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2016/12/14
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(60 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 26th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 2015/08/31 to 2015/12/31
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/14 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to 2014/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/12/14 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to 2013/08/31
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/02/03
filed on: 22nd, May 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 6055120002
filed on: 8th, April 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 6055120001
filed on: 28th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(TM02) 2014/01/10 - the day secretary's appointment was terminated
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/14 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to 2012/08/31
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/03/28.
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2013/03/21
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2011/08/31
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/12/14 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2011/08/31
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/14 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 2011/01/19 - the day director's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/01/13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/13.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/01/13.
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(38 pages)
|