(CS01) Confirmation statement with no updates 6th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st March 2021: 100.00 GBP
filed on: 14th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 8th, September 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, May 2020
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0669760004, created on 18th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(20 pages)
|
(TM01) 15th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 30th April 2015. New Address: 64a Derry Road Omagh County Tyrone BT78 5DY. Previous address: Hillview House 2-4 Kevlin Road Omagh County Tyrone BT78 1LW
filed on: 30th, April 2015
| address
|
Free Download
|
(AR01) Annual return drawn up to 6th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 100.00 GBP
capital
|
|
(CH01) On 6th December 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) 19th April 2013 - the day director's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hillview House 2-4 Kelvin Road Omagh BT78 1LW on 20th November 2012
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 12th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 17th, April 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 17th, April 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th December 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 6th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th November 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 6th November 2009 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On 22nd August 2009 Change of dirs/sec
filed on: 22nd, August 2009
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
(371SR(NI)) 06/11/08
filed on: 1st, March 2009
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 28th February 2009 Change of dirs/sec
filed on: 28th, February 2009
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 29th October 2008 Change of dirs/sec
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(233(NI)) Change of ARD
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 16th November 2007 Change of dirs/sec
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(21 pages)
|