(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 101 Spencer Road Waterside Londonderry BT47 6AE United Kingdom to Unit 15 Campsie Industrial Estate Derry BT47 3XX on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 25, 2020 secretary's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI0458080003, created on June 18, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge NI0458080002, created on June 6, 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge NI0458080001, created on May 17, 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 19 Waterstone Park Derry Londonderry BT47 2AG to 101 Spencer Road Waterside Londonderry BT47 6AE on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 25, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 25, 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 25/03/09 annual return shuttle
filed on: 1st, April 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/08 annual accts
filed on: 23rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 25/03/08 annual return shuttle
filed on: 30th, April 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/07 annual accts
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 25/03/07 annual return shuttle
filed on: 22nd, March 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/06 annual accts
filed on: 12th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/04 annual accts
filed on: 28th, April 2006
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 25/03/06 annual return shuttle
filed on: 9th, April 2006
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/05 annual accts
filed on: 28th, February 2006
| accounts
|
Free Download
(6 pages)
|
(233(NI)) Change of ARD
filed on: 25th, January 2006
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 25/03/04 annual return shuttle
filed on: 6th, April 2004
| annual return
|
Free Download
(4 pages)
|
(296(NI)) On April 8, 2003 Change of dirs/sec
filed on: 8th, April 2003
| officers
|
|
(MEM(NI)) Memorandum
filed on: 25th, March 2003
| incorporation
|
|
(ARTS(NI)) Articles
filed on: 25th, March 2003
| incorporation
|
|
(G21(NI)) Pars re dirs/sit reg off
filed on: 25th, March 2003
| other
|
|
(G23(NI)) Decln complnce reg new co
filed on: 25th, March 2003
| other
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2003
| incorporation
|
Free Download
(18 pages)
|