(CS01) Confirmation statement with no updates July 20, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CH01) On January 27, 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 48 Bellraugh Road Ringsend Garvagh BT51 5HB to 48 Belraugh Road Garvagh Coleraine County Londonderry BT51 5HB on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2012
| gazette
|
Free Download
(1 page)
|
(CH03) On July 20, 2011 secretary's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(371SR(NI)) 20/07/09
filed on: 27th, September 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/08 annual accts
filed on: 15th, June 2009
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 20/07/08 annual return shuttle
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/07 annual accts
filed on: 28th, March 2008
| accounts
|
Free Download
(3 pages)
|
(AC(NI)) 31/07/06 annual accts
filed on: 16th, February 2007
| accounts
|
Free Download
(3 pages)
|
(371S(NI)) 20/07/06 annual return shuttle
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/05 annual accts
filed on: 1st, June 2006
| accounts
|
Free Download
(3 pages)
|
(296(NI)) On August 31, 2004 Change of dirs/sec
filed on: 31st, August 2004
| officers
|
|
(G23(NI)) Decln complnce reg new co
filed on: 20th, July 2004
| other
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 20th, July 2004
| other
|
|
(ARTS(NI)) Articles
filed on: 20th, July 2004
| incorporation
|
|
(MEM(NI)) Memorandum
filed on: 20th, July 2004
| incorporation
|
|