(CS01) Confirmation statement with updates Thu, 17th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 18th Aug 2022 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: Northern Bank House Main Street Kesh Enniskillen Co. Fermanagh BT93 1TF. Previous address: 5 Drumrane Road Limavady County Londonderry BT49 9LS
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 2nd May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 2nd May 2023 - the day secretary's appointment was terminated
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 26th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Aug 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2015: 800000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(12 pages)
|
(CH01) On Sun, 17th Aug 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Aug 2014. New Address: 5 Drumrane Road Limavady County Londonderry BT49 9LS. Previous address: 5 Drumrane Road Limavady County Londonderry BT49 9LD
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Sun, 18th Aug 2013 - the day director's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 17th Aug 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(13 pages)
|
(CH03) On Fri, 17th Aug 2012 secretary's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 17th Aug 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 17/08/09 annual return shuttle
filed on: 25th, August 2009
| annual return
|
Free Download
(18 pages)
|
(AC(NI)) 30/06/08 annual accts
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 17/08/08 annual return shuttle
filed on: 10th, September 2008
| annual return
|
Free Download
(16 pages)
|
(AC(NI)) 30/06/07 annual accts
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
(402(NI)) Pars re mortage
filed on: 15th, October 2007
| mortgage
|
Free Download
(8 pages)
|
(296(NI)) On Fri, 14th Sep 2007 Change of dirs/sec
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 14th Sep 2007 Change of dirs/sec
filed on: 14th, September 2007
| officers
|
Free Download
(2 pages)
|
(371S(NI)) 17/08/07 annual return shuttle
filed on: 14th, September 2007
| annual return
|
Free Download
(19 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Thu, 16th Nov 2006 Change of dirs/sec
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thu, 16th Nov 2006 Change of dirs/sec
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thu, 16th Nov 2006 Change of dirs/sec
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thu, 16th Nov 2006 Change of dirs/sec
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Wed, 6th Sep 2006 Change of dirs/sec
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(24 pages)
|