(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: May 18, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 18, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 18, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit 714, Moat House 54 Bloomfield Avenue Belfast BT5 5AD on August 19, 2021
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland to Moat House 54 Bloomfield Avenue Belfast BT5 5AD on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2022 to June 30, 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)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On March 2, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH Northern Ireland to 20 Gortamney Lane Tobermore Magherafelt BT45 5PL on March 11, 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 2, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, July 2017
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6115060001, created on July 10, 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 7, 2017
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: December 13, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 13, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Annette Mc Grade 90 Drummackan Road, Coolcran Tempo Enniskillen County Fermanagh BT94 3FR Northern Ireland to 1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 12, 2016: 2.00 GBP
capital
|
|
(CH01) On April 1, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O W F Lemon & Co Ltd 76 Main Street Lisnaskea Enniskillen County Fermanagh BT92 0JD to C/O Annette Mc Grade 90 Drummackan Road, Coolcran Tempo Enniskillen County Fermanagh BT94 3FR on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on March 15, 2013. Old Address: at the Offices of W F Lemon & Co 76 Main Street Lisnaskea Enniskillen Co. Fermanagh BT92 0JD United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 2, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2013 to February 28, 2013
filed on: 10th, April 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(24 pages)
|