(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge NI0583510003
filed on: 11th, August 2023
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Aug 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Aug 2023 secretary's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0583510003, created on Wed, 31st Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 18 18 Charlestown Drive Craigavon Armagh BT63 5GA Northern Ireland on Tue, 24th Apr 2018 to 18 Charlestown Drive Craigavon Co Armagh BT63 5GA
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 M12 Business Park Charlestown New Road Craigavon Co Armagh BT63 5WQ on Wed, 21st Mar 2018 to 18 18 Charlestown Drive Craigavon Armagh BT63 5GA
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge NI0583510002, created on Thu, 2nd Nov 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 10000.00 GBP
capital
|
|
(CH03) On Tue, 1st Oct 2013 secretary's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Mar 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Mar 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Apr 2010 secretary's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(AC(NI)) 31/03/09 annual accts
filed on: 22nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 03/03/09 annual return shuttle
filed on: 10th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 10th, February 2009
| accounts
|
Free Download
(7 pages)
|
(295(NI)) Change in sit reg add
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
(371S(NI)) 03/03/08 annual return shuttle
filed on: 19th, March 2008
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 21st, August 2007
| capital
|
Free Download
(2 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 30th, May 2007
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 03/03/07 annual return shuttle
filed on: 9th, March 2007
| annual return
|
Free Download
(7 pages)
|
(296(NI)) On Wed, 29th Nov 2006 Change of dirs/sec
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 29th, November 2006
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Wed, 29th Nov 2006 Change of dirs/sec
filed on: 29th, November 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 24th Mar 2006 Change of dirs/sec
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(296(NI)) On Fri, 24th Mar 2006 Change of dirs/sec
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(20 pages)
|