(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430027, created on October 25, 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430026, created on June 8, 2023
filed on: 10th, June 2023
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430025, created on March 24, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430024, created on February 22, 2023
filed on: 10th, March 2023
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430023, created on February 17, 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430022, created on November 8, 2022
filed on: 22nd, November 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430021, created on September 15, 2022
filed on: 30th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0620430020, created on August 31, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430019, created on August 9, 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430018, created on June 27, 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430017, created on June 7, 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0620430016, created on May 31, 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430015, created on April 27, 2022
filed on: 2nd, May 2022
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430014, created on April 11, 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430013, created on March 10, 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0620430012, created on November 5, 2021
filed on: 22nd, November 2021
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0620430011, created on December 23, 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0620430010, created on December 12, 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
|
(CH03) On June 11, 2019 secretary's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI0620430009, created on March 27, 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI0620430008, created on September 18, 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI0620430007, created on June 12, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI0620430006, created on April 13, 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Duross Road Irvinestown Enniskillen Fermanagh BT94 1nd. Change occurred on December 5, 2017. Company's previous address: Glennross Lodge Lisnarick Enniskillen Co Fermanagh BT94 1nd.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI0620430005, created on November 23, 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI0620430004, created on November 23, 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI0620430002, created on September 4, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI0620430001, created on September 4, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI0620430003, created on September 4, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 5, 2011 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 10th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(11 pages)
|
(371S(NI)) 05/12/07 annual return shuttle
filed on: 10th, April 2009
| annual return
|
Free Download
(5 pages)
|
(371S(NI)) 05/12/08 annual return shuttle
filed on: 10th, April 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 10th, September 2008
| accounts
|
Free Download
(2 pages)
|
(296(NI)) On December 18, 2006 Change of dirs/sec
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(19 pages)
|