(CS01) Confirmation statement with no updates 2023/11/07
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/06/13. New Address: 29a Lyndhurst Road Kilfennan Londonderry BT47 5HS. Previous address: 27 Hawkin Street Londonderry BT48 6RE Northern Ireland
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/05/24. New Address: 27 Hawkin Street Londonderry BT48 6RE. Previous address: 22 Henry Street Londonderry BT48 6RU Northern Ireland
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/07
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2019/08/06.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/07
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/21. New Address: 22 Henry Street Londonderry BT48 6RU. Previous address: 10 Bonds Street Londonderry BT47 6ED
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/02/26 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/07
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/11/07
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/07 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 120000.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
(AP01) New director appointment on 2015/09/30.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/16. New Address: 10 Bonds Street Londonderry BT47 6ED. Previous address: 5 Society Street Londonderry BT48 6PJ Northern Ireland
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/21.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/21.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/30. New Address: 5 Society Street Londonderry BT48 6PJ. Previous address: 13 Society Street Londonderry Londonderry BT48 6PJ
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/21.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/11/21
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) 2014/11/21 - the day secretary's appointment was terminated
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2015/03/31
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/07 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 120000.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
(NEWINC) Company registration
filed on: 7th, November 2013
| incorporation
|
Free Download
(9 pages)
|
(SH01) 120000.00 GBP is the capital in company's statement on 2013/11/07
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|