(CS01) Confirmation statement with updates 16th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th July 2017
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th July 2017
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th August 2021. New Address: Unit 14 Termon Business Park Quarry Road Carrickmore Co. Tyrone BT79 9AL. Previous address: Termon Business Park 70 Quarry Road Carrickmore Omagh County Tyrone BT79 9AL Northern Ireland
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 17th August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2019 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th June 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th June 2019. New Address: Termon Business Park 70 Quarry Road Carrickmore Omagh County Tyrone BT79 9AL. Previous address: Unit 11 Termon Business Park Milestone Centre Carrickmore Tyrone BT79 9AL Northern Ireland
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6469200002, created on 8th October 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge NI6469200001, created on 24th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th July 2017: 120.00 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 16th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th August 2017. New Address: Unit 11 Termon Business Park Milestone Centre Carrickmore Tyrone BT79 9AL. Previous address: 25a Market Street Lurgan BT66 6AR Northern Ireland
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
(10 pages)
|