(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 12, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 24, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On May 24, 2022 secretary's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 3
filed on: 12th, May 2021
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 31E Gortrush Industrial Estate Omagh County Tyrone BT78 5EJ to Unit 2, 46 Beltany Road Omagh County Tyrone BT78 5NF on September 23, 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on February 7, 2014. Old Address: Unit 31E Gortrush Industrial Estate Omagh Co Tyrone BT78 5LU
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, June 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 12, 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 12, 2011 secretary's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(AC(NI)) 31/10/08 annual accts
filed on: 18th, March 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 12/01/09 annual return shuttle
filed on: 24th, February 2009
| annual return
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(AC(NI)) 31/10/07 annual accts
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 12/01/08 annual return shuttle
filed on: 29th, January 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/01/07 annual accts
filed on: 17th, October 2007
| accounts
|
Free Download
(2 pages)
|
(371S(NI)) 12/01/07 annual return shuttle
filed on: 9th, February 2007
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On February 6, 2006 Change of dirs/sec
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(17 pages)
|