(MR01) Registration of charge NI6141850031, created on 13th June 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(40 pages)
|
(AA01) Extension of accounting period to 31st December 2022 from 31st August 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge NI6141850014 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850009 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850006 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850012 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850004 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850005 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850013 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850019 in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850015 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850016 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850010 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850007 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850003 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850008 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850002 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850017 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge NI6141850011 in full
filed on: 10th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge NI6141850030, created on 19th October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6141850020, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6141850029, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6141850028, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6141850021, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6141850025, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6141850022, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6141850023, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI6141850024, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6141850026, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6141850027, created on 19th October 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 21st August 2017
filed on: 2nd, November 2017
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6141850019, created on 1st November 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland on 16th November 2015 to Crobane Enterprise Park 25 Hilltown Road Newry BT34 2LJ
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL on 13th November 2015 to C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6141850018, created on 21st October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6141850017, created on 15th July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 Governors Gate Hillsborough Co Down BT26 6FE on 22nd May 2015 to C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O O Reilly Stewart Solicitors 75-77 Courtside House May Street Belfast BT1 3JL Northern Ireland on 22nd May 2015 to C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6141850016, created on 12th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 1st May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6141850012, created on 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge NI6141850013, created on 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge NI6141850014, created on 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge NI6141850015, created on 17th November 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th September 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge NI6141850011, created on 25th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6141850007, created on 25th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6141850009, created on 25th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6141850008, created on 25th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6141850010, created on 25th July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge NI6141850006, created on 3rd July 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge NI6141850005, created on 3rd July 2014
filed on: 10th, July 2014
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 6141850004
filed on: 19th, June 2014
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 6141850001 in full
filed on: 15th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 6141850003
filed on: 13th, May 2014
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 6141850002
filed on: 9th, May 2014
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 6141850001
filed on: 6th, November 2013
| mortgage
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(30 pages)
|