(TM01) Director's appointment terminated on Mon, 4th Dec 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland on Wed, 24th May 2023 to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80C High Street Lurgan Co. Armagh BT66 8BB Northern Ireland on Wed, 24th May 2023 to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Aug 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-24 Mill Street Gilford Co. Armagh BT63 6HQ Northern Ireland on Tue, 23rd Aug 2022 to 80C High Street Lurgan Co. Armagh BT66 8BB
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed fox acquisitions LTDcertificate issued on 26/04/22
filed on: 26th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jan 2021
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jul 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bath House Unit 2, 17 Canal Street Newry Co Dwon BT35 6JB United Kingdom on Thu, 14th Nov 2019 to 20-24 Mill Street Gilford Co. Armagh BT63 6HQ
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 4th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Sep 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Aug 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2019
| incorporation
|
Free Download
(35 pages)
|