(TM01) Director appointment termination date: 2023-11-20
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-20
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-23
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-08-23
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 8th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland to 38 Garvagh Road Dungannon BT70 3LS on 2021-10-19
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-23
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-07-31
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-23
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-24
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-08-23
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-08-23
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 180 Battery Road Cookstown BT80 0HS Northern Ireland to The Diamond Centre Market Street Magherafelt BT45 6ED on 2018-08-23
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-15
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-15
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Garvagh Road Dungannon BT70 3LS Northern Ireland to 180 Battery Road Cookstown BT80 0HS on 2018-08-22
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2017
| incorporation
|
Free Download
|