(CS01) Confirmation statement with updates Sunday 17th December 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Charge NI6354670002 satisfaction in full.
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Friday 13th January 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 17th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 7 Dungannon Street Moy Dungannon BT71 7SH. Change occurred on Tuesday 27th September 2022. Company's previous address: 40 Charlemont Street Moy Dungannon Tyrone BT71 7SL Northern Ireland.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 20th January 2021) of a secretary
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 20th January 2021
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th December 2021
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Monday 12th October 2020) of a secretary
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 40 Charlemont Street Moy Dungannon Tyrone BT71 7SL. Change occurred on Tuesday 15th January 2019. Company's previous address: C/O C/O Hamilton Court Nursing Home 45 Hamiltonsbawn Road Armagh BT60 1HW Northern Ireland.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 17th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6354670003, created on Monday 8th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(15 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on Friday 10th March 2017
filed on: 13th, April 2017
| capital
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6354670002, created on Monday 13th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6354670001, created on Friday 22nd July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(29 pages)
|
(AD01) New registered office address C/O C/O Hamilton Court Nursing Home 45 Hamiltonsbawn Road Armagh BT60 1HW. Change occurred on Thursday 14th April 2016. Company's previous address: C/O Asm (Dungannon) Limited 8 Park Road Dungannon Tyrone BT71 7AP Northern Ireland.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|