(CS01) Confirmation statement with updates Friday 3rd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wednesday 14th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge NI6275940003 satisfaction in full.
filed on: 23rd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(13 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on Tuesday 22nd December 2020
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) 120000.00 GBP is the capital in company's statement on Monday 30th December 2019
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Thursday 8th August 2019.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6275940003, created on Friday 13th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(46 pages)
|
(CH01) On Friday 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 63a Kildrum Road Dromore Omagh County Tyrone BT78 3EQ to 94 Drumlish Road Dromore Tyrone BT78 3BT on Tuesday 31st October 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6275940002, created on Friday 10th March 2017
filed on: 24th, March 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge NI6275940001, created on Friday 10th March 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 4th November 2015.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th November 2015 to Thursday 31st December 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60a Kildrum Road Dromore Omagh County Tyrone BT78 3EQ Northern Ireland to 63a Kildrum Road Dromore Omagh County Tyrone BT78 3EQ on Wednesday 11th November 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Clogherny Road Beragh Omagh BT79 0RP Northern Ireland to 60a Kildrum Road Dromore Omagh County Tyrone BT78 3EQ on Tuesday 14th April 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|