(MR04) Satisfaction of charge NI6325880001 in full
filed on: 7th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th May 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6325880001, created on 11th April 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th April 2018. New Address: 31 Church Street Dromore Co Down BT25 1AA. Previous address: 31 Church Street Dromore Co Down BT25 1AA Northern Ireland
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2018. New Address: 31 Church Street Dromore Co Down BT25 1AA. Previous address: 91 Milebush Road Dromore County Down BT25 1RX
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2015. New Address: 91 Milebush Road Dromore County Down BT25 1RX. Previous address: 31 Linenhall Street Belfast BT2 8AB United Kingdom
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 8th December 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(22 pages)
|