(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 12th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 12th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI0543290003, created on 31st March 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge NI0543290002, created on 24th August 2021
filed on: 27th, January 2022
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 12th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 29th March 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) 29th March 2020 - the day secretary's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 15th March 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2015: 100.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 88 Kingsmill Road Whitecross Co.Armagh on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th March 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(16 pages)
|
(CH01) On 11th April 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th April 2011 secretary's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th March 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th March 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(16 pages)
|
(371SR(NI)) 14/03/09
filed on: 31st, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 23rd, January 2009
| accounts
|
Free Download
(7 pages)
|
(402(NI)) Pars re mortage
filed on: 19th, November 2008
| mortgage
|
Free Download
(6 pages)
|
(371S(NI)) 14/03/08 annual return shuttle
filed on: 21st, April 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/07 annual accts
filed on: 23rd, January 2008
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 14/03/07 annual return shuttle
filed on: 1st, June 2007
| annual return
|
Free Download
(6 pages)
|
(371S(NI)) 14/03/06 annual return shuttle
filed on: 15th, December 2006
| annual return
|
Free Download
(7 pages)
|
(AC(NI)) 31/03/06 annual accts
filed on: 13th, December 2006
| accounts
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 4th, May 2005
| address
|
Free Download
(1 page)
|
(296(NI)) On 4th May 2005 Change of dirs/sec
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 4th May 2005 Change of dirs/sec
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(20 pages)
|