(AD01) New registered office address 76 Drumenny Road Cookstown BT80 0HL. Change occurred on 2023-08-15. Company's previous address: 76 Drumenny Road Cookstown Co. Tyrone BT80 0HN.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-04-30 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-05-23
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-15
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-30
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0425980003, created on 2021-09-03
filed on: 6th, September 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0425980002, created on 2018-11-30
filed on: 3rd, December 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-02-07
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-01
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 29th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 19th, April 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-28
filed on: 21st, April 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2010-04-30
filed on: 3rd, February 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-28
filed on: 7th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-30
filed on: 12th, February 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 28/02/09 annual return shuttle
filed on: 18th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/08 annual accts
filed on: 7th, March 2009
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 22nd, September 2008
| mortgage
|
Free Download
(3 pages)
|
(371S(NI)) 28/02/06 annual return shuttle
filed on: 29th, May 2008
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 28/02/08 annual return shuttle
filed on: 29th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/07 annual accts
filed on: 6th, March 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 28/02/07 annual return shuttle
filed on: 16th, May 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/06 annual accts
filed on: 2nd, March 2007
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/05 annual accts
filed on: 23rd, May 2006
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/04 annual accts
filed on: 3rd, March 2005
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 4th, January 2005
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 28/02/04 annual return shuttle
filed on: 5th, August 2004
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 28/02/03 annual return shuttle
filed on: 5th, August 2004
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 28/02/03 annual accts
filed on: 18th, June 2004
| accounts
|
Free Download
(6 pages)
|
(296(NI)) On 2002-03-20 Change of dirs/sec
filed on: 20th, March 2002
| officers
|
|
(G23(NI)) Decln complnce reg new co
filed on: 28th, February 2002
| other
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 28th, February 2002
| other
|
|
(ARTS(NI)) Articles
filed on: 28th, February 2002
| incorporation
|
Free Download
(7 pages)
|
(MEM(NI)) Memorandum
filed on: 28th, February 2002
| incorporation
|
|
(NEWINC) Incorporation
filed on: 28th, February 2002
| incorporation
|
Free Download
(18 pages)
|