(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/29
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/29
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/10/31
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/11/01
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/14. New Address: 120 Killyliss Road Fintona Omagh BT78 2LL. Previous address: 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX Northern Ireland
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/11/01
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/10/31 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/31
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/01.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/01.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/29
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/01/31. New Address: 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX. Previous address: 28 Gortin Road Omagh BT79 7HX
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/29
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2016/04/29 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
(CH01) On 2014/04/30 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/29 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/29 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/04/29 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/04/29 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 5th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2010/04/29 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/29 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/04/20 - the day secretary's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AC(NI)) 30/06/09 annual accts
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 18th, August 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(17 pages)
|