(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 22nd, June 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: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th August 2021
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th August 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 15 Cahore Road Draperstown Magherafelt County Derry BT45 7AP to C/O Murray House Murray Street Belfast BT1 6DN on Thursday 26th August 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 25th September 2019.
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 10th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 17th May 2016 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Tuesday 30th June 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6187850001, created on Friday 5th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge NI6187850002, created on Friday 12th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, June 2013
| incorporation
|
Free Download
(8 pages)
|