(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge NI6011990003, created on Thursday 10th December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Unit C2 Community Building Northside Village Centre Glengalliagh Road Derry BT48 8NN. Change occurred on Wednesday 4th September 2019. Company's previous address: 31 Rosswater Londonderry BT47 6YR.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6011990002, created on Friday 9th September 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(46 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 7th December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th November 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, September 2011
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 12th August 2011.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 21st July 2011 from 43 Clarendon Street Londonderry BT48 7ER United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th November 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2009
| incorporation
|
Free Download
(22 pages)
|