(AP03) New secretary appointment on 19th June 2023
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 19th June 2023 - the day director's appointment was terminated
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 29th, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 23rd April 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st March 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th October 2016
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st March 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st March 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th October 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th November 2017 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th June 2017. New Address: Ni Science Park Bay Road Derry Londonderry BT48 7TG. Previous address: 50 Thornhill Park Culmore Road Londonderry BT48 8PB
filed on: 28th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge NI6211660001, created on 16th February 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(46 pages)
|
(AP01) New director was appointed on 12th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 12th January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st October 2014 to 31st December 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(29 pages)
|