(CS01) Confirmation statement with updates 2024/03/28
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2024/03/31 - the day director's appointment was terminated
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/04/01
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/03/28
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2022/10/06
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/28
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/06. New Address: 82a Ligford Road Plumbridge Omagh Tyrone BT79 8DW. Previous address: 80 Ligford Road Plumbridge Omagh Co Tyrone BT79 8DW
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(TM02) 2022/10/06 - the day secretary's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/03/28
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/28
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/28
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/28
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/03/28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/01/16.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/01/16
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/28
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/28 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/28 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/28 with full list of members
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/03/28 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) 2012/04/25 - the day director's appointment was terminated
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/28 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/06/09 from 96 Ligford Road Plumbridge Omagh Co Tyrone BT79 8DW
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On 2011/06/09 secretary's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/09 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/28 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/03/28 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/28 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/28 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/02/28 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 28/03/09 annual return shuttle
filed on: 23rd, April 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 28th, January 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 28/03/08 annual return shuttle
filed on: 7th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 28/03/07 annual return shuttle
filed on: 6th, June 2007
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2006/04/13 Change of dirs/sec
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(19 pages)
|