(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 12th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 East Bridge Street Enniskillen Co Fermanagh BT74 7BT to 43 Cavanaghkelly Dublin Road Omagh Tyrone BT78 1HE on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 30th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 6th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0421080007, created on Wednesday 19th September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI0421080006, created on Friday 16th March 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 29th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 12th December 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
(CH01) On Thursday 12th December 2013 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 12th December 2012 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, June 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 12th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 5th July 2011 from 22a Tempo Road Enniskillen Co Fermanagh BT74 6HR
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(14 pages)
|
(CH03) On Sunday 12th December 2010 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 12th December 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th December 2009 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 12th December 2009 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 23rd, March 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 12/12/08 annual return shuttle
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 15th, May 2008
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/12/06 annual accts
filed on: 8th, November 2007
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 31st, January 2007
| mortgage
|
Free Download
(4 pages)
|
(AC(NI)) 31/12/05 annual accts
filed on: 13th, October 2006
| accounts
|
Free Download
(6 pages)
|
(402(NI)) Pars re mortage
filed on: 16th, February 2006
| mortgage
|
Free Download
(9 pages)
|
(AC(NI)) 31/12/04 annual accts
filed on: 8th, August 2005
| accounts
|
Free Download
(8 pages)
|
(AC(NI)) 31/12/03 annual accts
filed on: 30th, July 2004
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 12/12/03 annual return shuttle
filed on: 18th, March 2004
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/02 annual accts
filed on: 30th, July 2003
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 12/12/02 annual return shuttle
filed on: 16th, January 2003
| annual return
|
Free Download
(5 pages)
|
(402(NI)) Pars re mortage
filed on: 7th, May 2002
| mortgage
|
Free Download
(6 pages)
|
(296(NI)) On Wednesday 16th January 2002 Change of dirs/sec
filed on: 16th, January 2002
| officers
|
|
(MISC) Certificate of incorporation
filed on: 12th, December 2001
| miscellaneous
|
Free Download
(1 page)
|
(ARTS(NI)) Articles
filed on: 12th, December 2001
| incorporation
|
Free Download
(6 pages)
|
(MEM(NI)) Memorandum
filed on: 12th, December 2001
| incorporation
|
Free Download
(7 pages)
|