(AA) Small company accounts for the period up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6305810002, created on November 26, 2021
filed on: 8th, December 2022
| mortgage
|
Free Download
(24 pages)
|
(AP01) On September 7, 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 27, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2020
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, March 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, March 2020
| incorporation
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6305810001, created on June 14, 2019
filed on: 18th, June 2019
| mortgage
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 23, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 26, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address 55 Glenfada Park Londonderry BT48 9DR. Change occurred at an unknown date. Company's previous address: 39 Shipquay Street Londonderry BT48 6DL Northern Ireland.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Glenfada Park Derry BT48 9DR. Change occurred on May 11, 2017. Company's previous address: 39 Shipquay Street Londonderry BT48 6DL Northern Ireland.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(9 pages)
|
(AD01) New registered office address 39 Shipquay Street Londonderry BT48 6DL. Change occurred on May 6, 2016. Company's previous address: 55 Glenfada Park Derry BT48 9DR United Kingdom.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(23 pages)
|