(CS01) Confirmation statement with no updates 2024/04/07
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/04/07
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/03/28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022/04/07
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Station Master's House 16 Station Road Maghera County Londonderry BT46 5BS Northern Ireland on 2022/04/05 to Station Master's House 16 Station Road Maghera County Derry BT46 5BS
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/04/01
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2022/04/01 secretary's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021/06/15
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/15 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/07.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/07
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/04/15
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/03/16
filed on: 16th, March 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, February 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/20
filed on: 20th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/01
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge NI6237860005, created on 2016/05/20
filed on: 25th, May 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6237860004, created on 2016/02/24
filed on: 1st, March 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge NI6237860003, created on 2016/01/06
filed on: 8th, January 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/10/30
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Main Street Maghera Co Londonderry BT46 5AB on 2015/11/03 to Station Master's House 16 Station Road Maghera County Londonderry BT46 5BS
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge NI6237860002, created on 2015/08/14
filed on: 26th, August 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2015/05/31. Originally it was 2015/04/30
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 6237860001
filed on: 8th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(24 pages)
|