(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 28th January 2023
filed on: 17th, August 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th July 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd July 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st May 2016
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st May 2016: 3.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, December 2016
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th July 2015. New Address: 55 Coagh Road Stewartstown Dungannon County Tyrone BT71 5JH. Previous address: 58 Coagh Road Stewartstown Co Tyrone BT71 5JH
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, July 2015
| resolution
|
Free Download
|
(TM01) 19th June 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2015. New Address: 58 Coagh Road Stewartstown Co Tyrone BT71 5JH. Previous address: 138 University Street Belfast BT7 1HJ United Kingdom
filed on: 21st, July 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 10th February 2015: 1.00 GBP
capital
|
|