(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, November 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2023-08-28
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2022-01-31
filed on: 3rd, February 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2022-08-28
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2021-01-31
filed on: 11th, November 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2021-08-28
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-05-27
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-01-31
filed on: 1st, February 2021
| accounts
|
Free Download
(37 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020-12-07 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-28
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2019-08-28
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-07-01
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-07-01
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2018-01-31
filed on: 29th, October 2018
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2018-08-28
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2017-01-31
filed on: 25th, September 2017
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2017-08-28
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-28
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2016-01-31
filed on: 21st, June 2016
| accounts
|
Free Download
(32 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, June 2016
| document replacement
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2015-08-31 (was 2016-01-31).
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-28
filed on: 16th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-31: 8010594.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, February 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
(AP01) New director was appointed on 2015-01-29
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-29
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2014-12-01
filed on: 12th, December 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2014
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Long's Supermarkets Offices Carrakeel Drive Maydown Industrial Estate Londonderry Co Londonderry BT47 6UQ. Change occurred on 2014-12-05. Company's previous address: 32 Lodge Road Coleraine Co. Londonderry BT52 1NB United Kingdom.
filed on: 5th, December 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|