(CS01) Confirmation statement with no updates 11th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st March 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st March 2020
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd January 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Cypress Grove Londonderry BT48 8QU on 31st May 2018 to 69-75 Argyle Street Londonderry BT48 7JJ
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2015 from 31st October 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 6211020002
filed on: 24th, March 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 6211020001
filed on: 11th, March 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(7 pages)
|