(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th May 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 19th Aug 2021. New Address: Unit 703, Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Previous address: Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Aug 2021. New Address: Moat House 54 Bloomfield Avenue Belfast BT5 5AD. Previous address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Dec 2021 to Wed, 30th Jun 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 2nd Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Mar 2021. New Address: 20 Gortamney Lane Tobermore Magherafelt BT45 5PL. Previous address: 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH Northern Ireland
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 29th, December 2016
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 29th, December 2016
| incorporation
|
Free Download
(18 pages)
|
(MR01) Registration of charge NI6269280001, created on Tue, 6th Dec 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 22nd Jun 2016. New Address: 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH. Previous address: 16 Mount Charles Belfast BT7 1NZ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 17th, February 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, February 2016
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, February 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Sep 2014 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Sep 2014 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 10.00 GBP
capital
|
|